ELECISERVE E&M LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/09/2427 September 2024 | Liquidators' statement of receipts and payments to 2024-07-27 |
11/07/2411 July 2024 | Statement of affairs |
22/01/2422 January 2024 | Statement of affairs |
17/01/2417 January 2024 | Resolutions |
03/10/233 October 2023 | Notice to Registrar of Companies of Notice of disclaimer |
25/09/2325 September 2023 | Registered office address changed from C/O Ken Kitchen, Gateley Plc, One Eleven Edmund Street Birmingham B3 2HJ England to C/O Ken Titchen, Gateley Plc, One Eleven Edmund Street Birmingham B3 2HJ on 2023-09-25 |
18/09/2318 September 2023 | Notice to Registrar of Companies of Notice of disclaimer |
18/09/2318 September 2023 | Notice to Registrar of Companies of Notice of disclaimer |
06/09/236 September 2023 | Registered office address changed from C/O Scc Chartered Accountants Ltd 21 Godliman Street London EC4V 5BD England to One Eleven C/O Ken Kitchen, Gateley Plc Edmund Street Birmingham, B3 2HJ B3 2HJ on 2023-09-06 |
06/09/236 September 2023 | Registered office address changed from One Eleven C/O Ken Kitchen, Gateley Plc Edmund Street Birmingham, B3 2HJ B3 2HJ England to C/O Ken Kitchen, Gateley Plc, One Eleven Edmund Street Birmingham B3 2HJ on 2023-09-06 |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Establishment of creditors or liquidation committee |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Appointment of a voluntary liquidator |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Resolutions |
31/07/2331 July 2023 | Registered office address changed from St George's House Knoll Road Camberley GU15 3SY England to 21 C/O Scc Chartered Accountants Godliman Street London EC4V 5BD on 2023-07-31 |
31/07/2331 July 2023 | Registered office address changed from 21 C/O Scc Chartered Accountants Godliman Street London EC4V 5BD England to C/O Scc Chartered Accountants Ltd 21 Godliman Street London EC4V 5BD on 2023-07-31 |
05/07/235 July 2023 | Change of details for Ms Tanya Prendeville as a person with significant control on 2023-01-01 |
13/06/2313 June 2023 | Satisfaction of charge 098135970002 in full |
04/11/224 November 2022 | Confirmation statement made on 2022-10-21 with updates |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-04-29 |
11/08/2211 August 2022 | Certificate of change of name |
10/08/2210 August 2022 | Registered office address changed from Dolphin House 103 Frimley Road Camberley GU15 2PP England to C/O Ken Titchen, Gateley Plc, One Eleven Edmund Street Birmingham B3 2HJ on 2022-08-10 |
08/06/228 June 2022 | Sub-division of shares on 2022-04-29 |
13/05/2213 May 2022 | Statement of capital following an allotment of shares on 2022-04-29 |
29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
10/11/2110 November 2021 | Satisfaction of charge 098135970001 in full |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
27/09/2127 September 2021 | Registration of charge 098135970002, created on 2021-09-24 |
09/08/219 August 2021 | Change of details for Mr Bobby Paul Prendeville as a person with significant control on 2019-05-30 |
05/08/215 August 2021 | Change of details for Ms Tanya Prendeville as a person with significant control on 2019-05-30 |
11/06/2111 June 2021 | Notification of Tanya Prendeville as a person with significant control on 2019-05-30 |
29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
22/10/2022 October 2020 | Confirmation statement made on 2020-10-21 with no updates |
13/07/2013 July 2020 | Appointment of Mr Paul Prendeville as a director on 2020-06-25 |
29/06/2029 June 2020 | 29/04/20 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | Total exemption full accounts made up to 2020-04-29 |
09/06/209 June 2020 | DIRECTOR APPOINTED MR JOHNATHAN COOGAN |
09/06/209 June 2020 | Appointment of Mr Johnathan Coogan as a director on 2020-06-08 |
09/06/209 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN KATHRYN PRENDERVILLE / 08/06/2020 |
09/06/209 June 2020 | Director's details changed for Miss Lauren Kathryn Prenderville on 2020-06-08 |
08/06/208 June 2020 | DIRECTOR APPOINTED MISS LAUREN KATHRYN PRENDERVILLE |
08/06/208 June 2020 | Appointment of Miss Lauren Kathryn Prenderville as a director on 2020-06-08 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
04/06/204 June 2020 | Confirmation statement made on 2019-10-21 with no updates |
29/04/2029 April 2020 | Annual accounts for year ending 29 Apr 2020 |
22/10/1922 October 2019 | Registered office address changed from 107 Fleet Street London EC4A 2AB England to C/O Ken Titchen, Gateley Plc, One Eleven Edmund Street Birmingham B3 2HJ on 2019-10-22 |
22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 107 FLEET STREET LONDON EC4A 2AB ENGLAND |
30/05/1930 May 2019 | Confirmation statement made on 2019-05-30 with updates |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
30/05/1930 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT PAUL PRENDEVILLE / 30/05/2019 |
30/05/1930 May 2019 | Change of details for Mr Robert Paul Prendeville as a person with significant control on 2019-05-30 |
28/05/1928 May 2019 | Total exemption full accounts made up to 2019-04-29 |
28/05/1928 May 2019 | Previous accounting period extended from 2018-10-30 to 2019-04-29 |
28/05/1928 May 2019 | PREVEXT FROM 30/10/2018 TO 29/04/2019 |
28/05/1928 May 2019 | 29/04/19 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | Annual accounts for year ending 29 Apr 2019 |
29/10/1829 October 2018 | Total exemption full accounts made up to 2017-10-31 |
29/10/1829 October 2018 | 31/10/17 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES |
16/10/1816 October 2018 | Confirmation statement made on 2018-10-06 with updates |
30/07/1830 July 2018 | PREVSHO FROM 31/10/2017 TO 30/10/2017 |
30/07/1830 July 2018 | Previous accounting period shortened from 2017-10-31 to 2017-10-30 |
24/07/1824 July 2018 | Notification of Robert Paul Prendeville as a person with significant control on 2016-07-01 |
24/07/1824 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PAUL PRENDEVILLE |
24/07/1824 July 2018 | CESSATION OF BOBBY PRENDEVILLE AS A PSC |
24/07/1824 July 2018 | Cessation of Bobby Prendeville as a person with significant control on 2016-07-01 |
28/03/1828 March 2018 | Registration of charge 098135970001, created on 2018-03-20 |
28/03/1828 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 098135970001 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
24/10/1724 October 2017 | Confirmation statement made on 2017-10-06 with no updates |
05/07/175 July 2017 | Micro company accounts made up to 2016-10-31 |
05/07/175 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
29/03/1729 March 2017 | Registered office address changed from C/O Grant-Jones Accountancy Ltd Camberley House 1 Portesbery Road GU15 3SZ Camberley Surrey GU15 3SZ United Kingdom to C/O Ken Titchen, Gateley Plc, One Eleven Edmund Street Birmingham B3 2HJ on 2017-03-29 |
29/03/1729 March 2017 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM C/O GRANT-JONES ACCOUNTANCY LTD CAMBERLEY HOUSE 1 PORTESBERY ROAD GU15 3SZ CAMBERLEY SURREY GU15 3SZ UNITED KINGDOM |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | Confirmation statement made on 2016-10-06 with updates |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
07/10/167 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. BOBBY PRENDEVILLE / 07/10/2016 |
07/10/167 October 2016 | REGISTERED OFFICE CHANGED ON 07/10/2016 FROM THE HUB FOWLER AVENUE FARNBOROUGH BUSINESS PARK FARNBOROUGH SURREY GU14 7JP |
07/10/167 October 2016 | Registered office address changed from The Hub Fowler Avenue Farnborough Business Park Farnborough Surrey GU14 7JP to C/O Ken Titchen, Gateley Plc, One Eleven Edmund Street Birmingham B3 2HJ on 2016-10-07 |
07/10/167 October 2016 | Director's details changed for Mr. Bobby Prendeville on 2016-10-07 |
27/09/1627 September 2016 | Registered office address changed from 53 Thornfield Green Blackwater Camberley Surrey GU17 9EY United Kingdom to C/O Ken Titchen, Gateley Plc, One Eleven Edmund Street Birmingham B3 2HJ on 2016-09-27 |
27/09/1627 September 2016 | REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 53 THORNFIELD GREEN BLACKWATER CAMBERLEY SURREY GU17 9EY UNITED KINGDOM |
07/10/157 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
07/10/157 October 2015 | Incorporation |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ELECISERVE E&M LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company