ELECTRICAL PROJECTS AND SERVICES LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 DISS40 (DISS40(SOAD))

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

15/05/1415 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/06/135 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/02/138 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/05/1223 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY ALISON HALE

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR RICHARD WILLIAM MCLAUCHLAN

View Document

15/05/1215 May 2012 SECRETARY APPOINTED MR RICHARD WILLIAM MCLAUCHLAN

View Document

04/05/124 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

01/05/121 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/05/121 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/12/113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/05/1124 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

01/07/101 July 2010 SECRETARY APPOINTED MRS ALISON CHRISTINE HALE

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY COLIN PEACOCK

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON HALE / 14/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN ANTHONY PEACOCK / 14/05/2010

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANTHONY PEACOCK / 01/12/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / COLIN ANTHONY PEACOCK / 01/12/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/05/0814 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 3 NORTHSIDE CLOSE MIDDRIDGE VILLAGE NEWTON AYCLIFFE COUNTY DURHAM DL5 7JS

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

14/05/0114 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AI ROBOT LTD


  • 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