ELECTRICAL SITE MANAGEMENT LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1216 April 2012 APPLICATION FOR STRIKING-OFF

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/09/1114 September 2011 CURREXT FROM 30/06/2011 TO 30/11/2011

View Document

06/01/116 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/03/1026 March 2010 30/06/09 PARTIAL EXEMPTION

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALBERT JESSOP / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: 8 SHIRES CLOSE SPROTBROUGH DONCASTER SOUTH YORKSHIRE DN5 7RG

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 8 SHIRES CLOSE SPROTBROUGH DONCASTER DN5 7RG

View Document

02/04/032 April 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

20/07/0120 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/12/0028 December 2000 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/12/9924 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/12/9817 December 1998 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 17/12/98

View Document

15/12/9815 December 1998 NEW SECRETARY APPOINTED

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/01/9819 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/976 February 1997 NEW SECRETARY APPOINTED

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/12/9412 December 1994 RETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS

View Document

12/12/9412 December 1994

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/01/9417 January 1994

View Document

17/01/9417 January 1994 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/01/9318 January 1993

View Document

18/01/9318 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/12/9120 December 1991 REGISTERED OFFICE CHANGED ON 20/12/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/12/91

View Document

20/12/9120 December 1991

View Document

24/09/9124 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/12/9020 December 1990 RETURN MADE UP TO 17/12/90; NO CHANGE OF MEMBERS

View Document

20/12/9020 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/01/9026 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

02/12/882 December 1988 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

02/12/882 December 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 REGISTERED OFFICE CHANGED ON 17/06/88 FROM: 15 HOLYROOD RD DONCASTER DN2 5HR

View Document

16/06/8716 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/04/871 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/871 April 1987 REGISTERED OFFICE CHANGED ON 01/04/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

13/03/8713 March 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • DEWAN DEVELOPMENTS 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