STATUS ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
21/08/1221 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR PIERS WILSON

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY PIERS WILSON

View Document

08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1225 April 2012 APPLICATION FOR STRIKING-OFF

View Document

29/03/1229 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 7TH FLOOR ONE CROWN SQUARE CHURCH STREET EAST WOKING SURREY GU21 6HR

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DELAVAL BEART / 01/02/2011

View Document

10/03/1110 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PIERS LEIGH STEWART WILSON / 08/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS LEIGH STUART WILSON / 08/04/2010

View Document

01/04/101 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED PIERS LEIGH STUART WILSON

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MR SIMON DELAVAL BEART

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 26 HOLMETHORPE AVENUE REDHILL SURREY RH1 2NL

View Document

15/12/0915 December 2009 CONFLICT OF INTEREST 30/11/2009

View Document

15/12/0915 December 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOODY

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MOODY

View Document

15/12/0915 December 2009 SECRETARY APPOINTED PIERS LEIGH STEWART WILSON

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR GARY KEECH

View Document

15/12/0915 December 2009 AUDITOR'S RESIGNATION

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/09/0915 September 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS; AMEND

View Document

21/04/0921 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 PREVEXT FROM 31/10/2008 TO 31/12/2008

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR KARL DALEY

View Document

08/09/088 September 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS; AMEND

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: G OFFICE CHANGED 22/10/04 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

21/05/0421 May 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/10/01

View Document

22/05/0122 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

04/04/014 April 2001 COMPANY NAME CHANGED STATUS ENGINEERING TECHNOLOGY LI MITED CERTIFICATE ISSUED ON 04/04/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0013 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 SECRETARY RESIGNED

View Document

17/03/9917 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/995 March 1999 Incorporation

View Document


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