ELECTROSERV (TEMPERATURE CONTROLS & SENSORS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2424 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

22/10/2422 October 2024 Change of details for Mr Jason Wayne Mcintosh as a person with significant control on 2024-09-29

View Document

22/10/2422 October 2024 Director's details changed for Mr Jason Wayne Mcintosh on 2024-09-29

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Change of details for Mr Jason Wayne Mcintosh as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Registered office address changed from Unit 4 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR England to Guildford House, Heather Close Lyme Green Business Park Macclesfield SK11 0LR on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Jason Wayne Mcintosh on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Simon Fisher on 2024-04-24

View Document

24/04/2424 April 2024 Change of details for Field & Black Limited as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Change of details for Mr Simon Fisher as a person with significant control on 2024-04-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

10/10/2210 October 2022 Director's details changed for Mr Jason Wayne Mcintosh on 2022-01-01

View Document

10/10/2210 October 2022 Change of details for Mr Jason Wayne Mcintosh as a person with significant control on 2022-01-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/10/2113 October 2021 Director's details changed for Mr Simon Fisher on 2021-09-29

View Document

13/10/2113 October 2021 Change of details for Field & Black Limited as a person with significant control on 2021-09-29

View Document

13/10/2113 October 2021 Change of details for Mr Simon Fisher as a person with significant control on 2021-09-29

View Document

13/10/2113 October 2021 Change of details for Mr Jason Wayne Mcintosh as a person with significant control on 2021-09-29

View Document

13/10/2113 October 2021 Change of details for Mr Simon Fisher as a person with significant control on 2021-09-29

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

13/10/2113 October 2021 Director's details changed for Mr Simon Fisher on 2021-09-29

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 027513050004

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR JASON WAYNE MCINTOSH / 03/10/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON FISHER / 03/10/2017

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR ROGER ERIC MARSDEN / 03/10/2017

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/09/1529 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WAYNE MCINTOSH / 06/01/2015

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WAYNE MCINTOSH / 06/01/2015

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FISHER / 18/11/2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FISHER / 18/11/2014

View Document

30/09/1430 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FISHER / 04/09/2014

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR SIMON FISHER

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027513050003

View Document

01/10/131 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 CURRSHO FROM 30/09/2013 TO 31/03/2013

View Document

25/01/1325 January 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HUGHES

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 2 LINCOLN CLOSE RAINOW MACCLESFIELD CHESHIRE SK10 5UH

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR ROGER ERIC MARSDEN

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR JASON WAYNE MCINTOSH

View Document

23/01/1323 January 2013 SECRETARY APPOINTED MR ROGER ERIC MARSDEN

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HUGHES

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR DOMINIC HUGHES

View Document

17/01/1317 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 CURRSHO FROM 31/10/2012 TO 30/09/2012

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/10/113 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY HUGHES / 29/09/2010

View Document

06/10/106 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC HUGHES / 29/09/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

21/04/9621 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/10/9517 October 1995 £ NC 20000/30000 25/09/95

View Document

17/10/9517 October 1995 NC INC ALREADY ADJUSTED 25/09/95

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

13/03/9513 March 1995 AUDITOR'S RESIGNATION

View Document

27/09/9427 September 1994 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

17/03/9417 March 1994 S386 DISP APP AUDS 07/03/94

View Document

29/09/9329 September 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

26/11/9226 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9212 October 1992 SECRETARY RESIGNED

View Document

29/09/9229 September 1992 Incorporation

View Document

29/09/9229 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information