ELECTRICAL SERVICES (CORNWALL) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-19 with updates

View Document

02/06/252 June 2025 Director's details changed for Mr Richard Hoskings on 2025-06-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-05-19 with updates

View Document

28/05/2428 May 2024 Change of details for Electrical Services (Holdings) Limited as a person with significant control on 2023-07-26

View Document

03/04/243 April 2024 Satisfaction of charge 004015400006 in full

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

09/05/239 May 2023 Director's details changed for Mr Richard Hoskings on 2023-05-09

View Document

09/05/239 May 2023 Director's details changed for Mr Kevin Tonkin on 2023-05-09

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

15/03/1915 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

14/03/1814 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN PAPPIN

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004015400006

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/06/151 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/11/1425 November 2014 PREVSHO FROM 31/12/2014 TO 30/06/2014

View Document

13/08/1413 August 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1330 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/07/1330 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/07/1330 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/07/1330 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/07/1330 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/07/133 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TONKIN / 25/11/2012

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/05/1224 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOSKINGS / 19/05/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TONKIN / 19/05/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAULA TONKIN / 19/05/2011

View Document

06/06/116 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLES PAPPIN / 19/05/2011

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TONKIN / 01/10/2009

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA TONKIN / 01/10/2009

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOSKINGS / 01/10/2009

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLES PAPPIN / 01/10/2009

View Document

21/05/1021 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JANET TRUDGEON

View Document

19/02/0919 February 2009 DIRECTOR AND SECRETARY APPOINTED PAULA TONKIN

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 19 PARGOLLA ROAD NEWQUAY TR7 1RP

View Document

09/06/089 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/089 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/06/0719 June 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/06/9929 June 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 RETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/08/9613 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 RETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 RETURN MADE UP TO 02/06/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/9522 June 1995

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/06/9422 June 1994 Accounts for a small company made up to 1993-12-31

View Document

22/06/9422 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/06/9412 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9412 June 1994 RETURN MADE UP TO 02/06/94; NO CHANGE OF MEMBERS

View Document

12/06/9412 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/06/9412 June 1994 REGISTERED OFFICE CHANGED ON 12/06/94 FROM: 60 EAST STREET NEWQUAY CORNWALL TR7 1BE

View Document

12/06/9412 June 1994

View Document

12/06/9412 June 1994 DIRECTOR RESIGNED

View Document

22/04/9422 April 1994

View Document

22/04/9422 April 1994 RETURN MADE UP TO 02/06/93; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/08/935 August 1993 Accounts for a small company made up to 1992-12-31

View Document

09/12/929 December 1992 RETURN MADE UP TO 02/06/92; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992

View Document

09/12/929 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/12/929 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/11/922 November 1992 Accounts made up to 1991-12-31

View Document

24/10/9124 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/916 September 1991 ALTER MEM AND ARTS 30/07/91

View Document

06/09/916 September 1991 Resolutions

View Document

26/06/9126 June 1991 Accounts made up to 1990-12-31

View Document

26/06/9126 June 1991 RETURN MADE UP TO 02/06/91; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/07/902 July 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 Accounts for a small company made up to 1989-12-31

View Document

02/07/902 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/07/902 July 1990

View Document

11/05/8911 May 1989 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 Accounts for a small company made up to 1988-12-31

View Document

11/05/8911 May 1989

View Document

11/05/8911 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

25/07/8825 July 1988

View Document

25/07/8825 July 1988 RETURN MADE UP TO 06/04/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 Accounts for a small company made up to 1987-12-31

View Document

25/07/8825 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

15/05/8715 May 1987 Accounts for a small company made up to 1986-12-31

View Document

15/05/8715 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

15/05/8715 May 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

15/05/8715 May 1987

View Document

18/10/8618 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

18/10/8618 October 1986 Accounts for a small company made up to 1985-12-31

View Document

18/10/8618 October 1986 RETURN MADE UP TO 15/04/86; FULL LIST OF MEMBERS

View Document

18/10/8618 October 1986

View Document

19/05/8619 May 1986

View Document

19/05/8619 May 1986 DIRECTOR RESIGNED

View Document

06/12/456 December 1945 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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