GRANGEMOUTH ELECTRICAL SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Confirmation statement made on 2025-06-11 with updates |
| 26/05/2526 May 2025 | Confirmation statement made on 2025-05-17 with updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 20/05/2420 May 2024 | Confirmation statement made on 2024-05-17 with updates |
| 15/09/2315 September 2023 | Micro company accounts made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-17 with updates |
| 13/04/2313 April 2023 | Registered office address changed from St David's George Street Bathgate West Lothian EH48 1PH to 43 Crichton Drive Grangemouth Stirlingshire FK3 9DF on 2023-04-13 |
| 10/02/2310 February 2023 | Micro company accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 19/05/2219 May 2022 | Confirmation statement made on 2022-05-17 with updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 15/07/2115 July 2021 | Confirmation statement made on 2021-05-17 with no updates |
| 05/05/215 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
| 13/01/2013 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
| 30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
| 17/05/1817 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 30/06/1730 June 2017 | APPOINTMENT TERMINATED, SECRETARY HUGH WRIGHT |
| 30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
| 30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN WRIGHT |
| 28/04/1728 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 08/06/168 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
| 28/04/1628 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15 |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 04/06/154 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
| 01/05/151 May 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 26/05/1426 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
| 24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 13/08/1313 August 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
| 01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 25/02/1325 February 2013 | PREVEXT FROM 31/05/2012 TO 31/08/2012 |
| 25/09/1225 September 2012 | DISS40 (DISS40(SOAD)) |
| 24/09/1224 September 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
| 21/09/1221 September 2012 | FIRST GAZETTE |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 19/05/1119 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
| 31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 14/07/1014 July 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
| 14/07/1014 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / HUGH WRIGHT / 18/05/2010 |
| 14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WRIGHT / 18/05/2010 |
| 25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 12/10/0912 October 2009 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM FERRYBURN HOUSE ROSEBERY AVENUE SOUTH QUEENSFERRY WEST LOTHIAN EH30 9JG UNITED KINGDOM |
| 02/07/092 July 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
| 16/03/0916 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 25/06/0825 June 2008 | LOCATION OF DEBENTURE REGISTER |
| 25/06/0825 June 2008 | LOCATION OF REGISTER OF MEMBERS |
| 25/06/0825 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
| 25/06/0825 June 2008 | REGISTERED OFFICE CHANGED ON 25/06/2008 FROM FERRYBURN HOUSE ROSEBERY AVENUE SOUTH QUEENSFERRY EH30 9JG |
| 16/06/0816 June 2008 | REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 190 MAIN STREET CAMELON FALKIRK FK1 4DY |
| 31/05/0731 May 2007 | NEW SECRETARY APPOINTED |
| 31/05/0731 May 2007 | NEW DIRECTOR APPOINTED |
| 31/05/0731 May 2007 | DIRECTOR RESIGNED |
| 31/05/0731 May 2007 | SECRETARY RESIGNED |
| 18/05/0718 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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