SELECT ELECTRICAL & MECHANICAL 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 |
---|---|
13/05/2513 May 2025 | Total exemption full accounts made up to 2024-10-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-16 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/06/2426 June 2024 | Director's details changed for Mr Gary Parker on 2024-06-26 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-10-31 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-16 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/08/2316 August 2023 | Termination of appointment of Lynn Parker as a director on 2023-08-02 |
16/08/2316 August 2023 | Registered office address changed from Wesley Offices 74 Silver Street Nailsea BS48 2DS to The Old Police Station Church Street Ambleside Cumbria LA22 0BT on 2023-08-16 |
16/08/2316 August 2023 | Notification of Gary Parker as a person with significant control on 2023-08-02 |
16/08/2316 August 2023 | Cessation of Lynn Parker as a person with significant control on 2023-08-02 |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-10-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-16 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/07/1919 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
11/09/1811 September 2018 | DIRECTOR APPOINTED MR GARY PARKER |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
07/09/177 September 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/11/1510 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/04/159 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN PARKER / 30/03/2015 |
16/10/1416 October 2014 | 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