ELECTROSERVE (BFD) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 16/09/2516 September 2025 New | Total exemption full accounts made up to 2024-12-31 | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 03/12/243 December 2024 | Confirmation statement made on 2024-11-14 with no updates | 
| 27/08/2427 August 2024 | Total exemption full accounts made up to 2023-12-31 | 
| 24/01/2424 January 2024 | Previous accounting period extended from 2023-06-30 to 2023-12-31 | 
| 02/01/242 January 2024 | Confirmation statement made on 2023-11-14 with no updates | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 27/06/2327 June 2023 | Total exemption full accounts made up to 2022-06-30 | 
| 13/03/2313 March 2023 | Change of details for Mr Daniel Mark Morrow as a person with significant control on 2023-01-01 | 
| 12/03/2312 March 2023 | Director's details changed for Mr Daniel Morrow on 2023-01-01 | 
| 12/03/2312 March 2023 | Registered office address changed from 32 Shann Street Bradford West-Yorkshire BD2 1DJ to 18 Plumpton Walk Bradford BD2 1PB on 2023-03-12 | 
| 12/03/2312 March 2023 | Change of details for Mr Daniel Mark Morrow as a person with significant control on 2023-01-01 | 
| 12/03/2312 March 2023 | Director's details changed for Mr Joseph David Morrow on 2023-01-01 | 
| 14/11/2214 November 2022 | Confirmation statement made on 2022-11-14 with updates | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 19/07/2119 July 2021 | Confirmation statement made on 2021-06-29 with no updates | 
| 19/07/2119 July 2021 | Unaudited abridged accounts made up to 2020-06-30 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 07/05/207 May 2020 | 30/06/19 UNAUDITED ABRIDGED | 
| 18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 18/04/1918 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 | 
| 23/11/1823 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MARK MORROW | 
| 18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 13/06/1813 June 2018 | DISS40 (DISS40(SOAD)) | 
| 12/06/1812 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | 
| 05/06/185 June 2018 | FIRST GAZETTE | 
| 02/09/172 September 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 17/06/1717 June 2017 | DISS40 (DISS40(SOAD)) | 
| 14/06/1714 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 | 
| 06/06/176 June 2017 | FIRST GAZETTE | 
| 28/09/1628 September 2016 | DISS40 (DISS40(SOAD)) | 
| 27/09/1627 September 2016 | FIRST GAZETTE | 
| 26/09/1626 September 2016 | Annual return made up to 29 June 2016 with full list of shareholders | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 09/06/169 June 2016 | DISS40 (DISS40(SOAD)) | 
| 08/06/168 June 2016 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 07/06/167 June 2016 | FIRST GAZETTE | 
| 19/09/1519 September 2015 | Annual return made up to 29 June 2015 with full list of shareholders | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 08/06/158 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 13/09/1413 September 2014 | Annual return made up to 29 June 2014 with full list of shareholders | 
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 | 
| 19/06/1419 June 2014 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 30/05/1430 May 2014 | REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 82 WROSE ROAD BRADFORD WEST YORKSHIRE BD2 1PA | 
| 11/12/1311 December 2013 | DISS40 (DISS40(SOAD)) | 
| 10/12/1310 December 2013 | Annual return made up to 29 June 2013 with full list of shareholders | 
| 03/12/133 December 2013 | FIRST GAZETTE | 
| 06/10/136 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DAVID MORROW / 06/10/2013 | 
| 06/10/136 October 2013 | DIRECTOR APPOINTED MR MYLES STEPHEN NESBITT | 
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 | 
| 29/06/1329 June 2013 | DIRECTOR APPOINTED MR JOSEPH DAVID MORROW | 
| 29/06/1229 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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