ELECTRICAL CONTRACTING SERVICES LTD

Company Documents

DateDescription
04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 27 MELTON DRIVE CONGLETON CHESHIRE CW12 4YF

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CESSATION OF SARAH PROBERT AS A PSC

View Document

25/01/1825 January 2018 CESSATION OF LOUISE CLACKER AS A PSC

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MRS LOUISE PORTER / 01/01/2018

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GREIG PROBERT

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH PROBERT

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE PORTER

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH PROBERT

View Document

10/06/1610 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/07/153 July 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH PROBERT / 17/07/2013

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH PROBERT / 17/07/2013

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GREIG PROBERT / 17/07/2013

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM UNIT 2 ROE STREET CONGLETON CHESHIRE CW12 1PS ENGLAND

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GREIG PROBERT / 17/07/2013

View Document

10/06/1310 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH PROBERT / 19/05/2013

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GREIG PROBERT / 19/05/2013

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM C/O ANDREW PROBERT BUILDING 01 BUSINESS & TECHNOLOGY CENTRE RADWAY GREEN CREWE CHESHIRE CW2 5PR ENGLAND

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 20/05/12 NO CHANGES

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR ANDREW GREIG PROBERT

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE PORTER

View Document

16/07/1116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 27 MALVERN CLOSE WESTHEATH CONGLETON CHESHIRE CW12 4PD ENGLAND

View Document

08/03/118 March 2011 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

20/05/1020 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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