ELECTRIFICATION CONSTRUCTION SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewRegistration of charge 103243270005, created on 2025-09-30

View Document

09/09/259 September 2025 Confirmation statement made on 2025-09-03 with updates

View Document

03/09/253 September 2025 Director's details changed for Mr Charles Mclauchlan on 2025-09-03

View Document

03/09/253 September 2025 Director's details changed for Mr Shane Williams on 2025-09-03

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/10/227 October 2022 Satisfaction of charge 103243270003 in full

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103243270002

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM UNIT 1 WHEELOCK HEATH BUSINESS COURT ALSAGER ROAD SANDBACH CW11 4RQ UNITED KINGDOM

View Document

29/04/1929 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE WILLIAMS / 01/08/2018

View Document

06/07/186 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103243270001

View Document

10/05/1810 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MCLAUCHLAN / 17/08/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE WILLIAMS / 17/08/2017

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 5 SECOND AVENUE SANDBACH CHESHIRE CW11 4NY UNITED KINGDOM

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE WILLIAMS

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES MCLAUCHLAN

View Document

19/04/1719 April 2017 01/09/16 STATEMENT OF CAPITAL GBP 100

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR SHANE WILLIAMS

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

11/08/1611 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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