STATIC ELECTRICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Micro company accounts made up to 2024-05-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

07/02/227 February 2022 Change of details for Mr Mark Stuart Hurrell as a person with significant control on 2022-02-07

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

23/06/2123 June 2021 Appointment of Mr Russell James Brian Hudson as a director on 2021-06-23

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

27/10/2027 October 2020 CESSATION OF MATTHEW LEE LYNES AS A PSC

View Document

27/10/2027 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER KENNETH BARNES

View Document

27/10/2027 October 2020 DIRECTOR APPOINTED MR CHRISTOPHER KENNETH BARNES

View Document

27/10/2027 October 2020 27/10/20 STATEMENT OF CAPITAL GBP 1000

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STUART HURRELL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 101 SOPWELL LANE ST. ALBANS AL1 1RN ENGLAND

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW LEE LYNES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

04/09/184 September 2018 DISS40 (DISS40(SOAD))

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 3 GLENBOWER COURT HATFIELD ROAD ST ALBANS AL4 0UH ENGLAND

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LYNES / 10/03/2018

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR MARK STUART HURRELL

View Document

27/10/1727 October 2017 CESSATION OF MATTHEW LEE LYNES AS A PSC

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/07/1619 July 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 3 3 GLENBOWER COURT HATFIELD ROAD ST ALBANS AL4 0UH ENGLAND

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 3 GLENBOWER COURT HATFIELD ROAD ST. ALBANS HERTFORDSHIRE AL4 0UH ENGLAND

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 8 HAWKSHILL DELLFIELD ST. ALBANS HERTFORDSHIRE AL1 5HU

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/07/1531 July 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 7 REEDS CHAPEL ORPHANAGE ROAD WATFORD WD24 4QH UNITED KINGDOM

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1413 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information