GIVEN ELECTRICAL SERVICES LTD
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
21/05/2521 May 2025 | Application to strike the company off the register |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
13/12/2413 December 2024 | Confirmation statement made on 2024-09-23 with no updates |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
28/07/2428 July 2024 | Total exemption full accounts made up to 2023-10-28 |
12/12/2312 December 2023 | Confirmation statement made on 2023-09-23 with no updates |
28/10/2328 October 2023 | Annual accounts for year ending 28 Oct 2023 |
29/07/2329 July 2023 | Previous accounting period shortened from 2022-10-29 to 2022-10-28 |
30/10/2230 October 2022 | Confirmation statement made on 2022-09-23 with no updates |
28/10/2228 October 2022 | Annual accounts for year ending 28 Oct 2022 |
29/10/2129 October 2021 | Annual accounts for year ending 29 Oct 2021 |
20/10/2120 October 2021 | Total exemption full accounts made up to 2020-10-29 |
08/10/218 October 2021 | Confirmation statement made on 2021-09-23 with no updates |
30/07/2130 July 2021 | Previous accounting period shortened from 2020-10-30 to 2020-10-29 |
28/01/2128 January 2021 | 30/10/19 TOTAL EXEMPTION FULL |
07/01/217 January 2021 | DISS40 (DISS40(SOAD)) |
06/01/216 January 2021 | 05/10/16 STATEMENT OF CAPITAL GBP 2 |
06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES |
06/01/216 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM GIVEN |
06/01/216 January 2021 | PSC'S CHANGE OF PARTICULARS / ANDREW GIVEN / 05/10/2016 |
05/01/215 January 2021 | FIRST GAZETTE |
29/10/2029 October 2020 | Annual accounts for year ending 29 Oct 2020 |
28/10/2028 October 2020 | PREVSHO FROM 31/10/2019 TO 30/10/2019 |
24/02/2024 February 2020 | REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 28 TOMNAHURICH STREET INVERNESS IV3 5DS SCOTLAND |
30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
04/09/194 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
16/07/1916 July 2019 | REGISTERED OFFICE CHANGED ON 16/07/2019 FROM TAX MATTERS 23 SEAFIELD ROAD INVERNESS HIGHLAND IV1 1SG SCOTLAND |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/08/188 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
07/02/187 February 2018 | DISS40 (DISS40(SOAD)) |
06/02/186 February 2018 | DIRECTOR APPOINTED MRS KIM GIVEN |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
19/12/1719 December 2017 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/164 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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