ELECTRICAL TESTING SURVEYORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/12/1911 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

21/08/1921 August 2019 PREVSHO FROM 30/09/2019 TO 31/07/2019

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR JAMES ANTHONY CHANDLER

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELECTRICAL TESTING SURVEYORS HOLDINGS LIMITED

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARDS

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN RICHARDS

View Document

06/08/196 August 2019 CESSATION OF MARTIN JOHN LANCASTER AS A PSC

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN LANCASTER

View Document

06/08/196 August 2019 CESSATION OF STEPHEN RICHARDS AS A PSC

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR SCOTT DEAN SEEDELL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/05/1916 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/04/1824 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS / 06/04/2016

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN LANCASTER / 06/04/2016

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/01/166 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN LANCASTER / 28/11/2015

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN RICHARDS / 28/11/2015

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARDS / 28/11/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/12/1418 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/12/1331 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/12/127 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/01/129 January 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/01/1128 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/01/1029 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN LANCASTER / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARDS / 01/10/2009

View Document

08/10/098 October 2009 24/09/09 STATEMENT OF CAPITAL GBP 150

View Document

02/03/092 March 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

24/01/0824 January 2008 S80A AUTH TO ALLOT SEC 11/01/08

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 REGISTERED OFFICE CHANGED ON 28/01/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

19/12/0119 December 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


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