ELECTRICAL TESTING SERVICES LIMITED

Company Documents

DateDescription
27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/117 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

15/09/1015 September 2010 20/08/10 NO CHANGES

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM CANNON HOUSE RUTLAND ROAD SHEFFIELD SOUTH YORKSHIRE S3 8DP

View Document

02/09/092 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/04/0922 April 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

18/04/0918 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/08 FROM: 4 MOORWOODS AVENUE CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2WA

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/08/0830 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/08/0829 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 33 LYNDHURST ROAD SHEFFIELD SOUTH YORKSHIRE S11 9BJ

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/10/034 October 2003 NEW SECRETARY APPOINTED

View Document

04/10/034 October 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 1 ALBION ROAD ROTHERHAM SOUTH YORKSHIRE S60 2NF

View Document

10/09/0110 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/08/0031 August 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

07/07/967 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/08/9530 August 1995 RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9430 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9430 September 1994

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/06/943 June 1994 RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS

View Document

03/06/943 June 1994

View Document

23/12/9323 December 1993 AUDITOR'S RESIGNATION

View Document

23/09/9323 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/9320 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/06/937 June 1993

View Document

07/06/937 June 1993 NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 RETURN MADE UP TO 20/08/92; NO CHANGE OF MEMBERS

View Document

22/09/9222 September 1992

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/09/916 September 1991 RETURN MADE UP TO 20/08/91; FULL LIST OF MEMBERS

View Document

06/09/916 September 1991

View Document

19/02/9119 February 1991 NC INC ALREADY ADJUSTED 05/02/91

View Document

19/02/9119 February 1991 � NC 1000/10000 05/02/91

View Document

19/02/9119 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/11/906 November 1990 COMPANY NAME CHANGED LATCHBLADE ELECTRONICS LIMITED CERTIFICATE ISSUED ON 07/11/90

View Document

05/11/905 November 1990 REGISTERED OFFICE CHANGED ON 05/11/90 FROM: G OFFICE CHANGED 05/11/90 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

05/11/905 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9020 August 1990 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