TECHNICAL ELECTRICAL POWER 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 |
---|---|
11/07/2511 July 2025 New | Confirmation statement made on 2025-07-09 with no updates |
10/07/2510 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
05/08/245 August 2024 | Total exemption full accounts made up to 2023-10-31 |
23/07/2423 July 2024 | Notification of Christine Julie Richardson as a person with significant control on 2024-07-01 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-09 with updates |
23/07/2423 July 2024 | Cessation of Geoffrey Broadley Collinson as a person with significant control on 2024-07-01 |
07/11/237 November 2023 | Termination of appointment of Geoffrey Broadley Collinson as a director on 2023-11-04 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/10/239 October 2023 | Appointment of Mr Mark Anthony Collinson as a director on 2023-10-02 |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-10-31 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-09 with updates |
13/07/2313 July 2023 | Cessation of Janice Edith Collinson as a person with significant control on 2023-07-13 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-09 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/07/1916 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/07/1914 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/07/1514 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BROADLEY COLLINSON / 12/12/2014 |
14/07/1514 July 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
14/07/1514 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE COLLINSON / 12/12/2014 |
14/07/1514 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / JANICE COLLINSON / 12/12/2014 |
08/12/148 December 2014 | REGISTERED OFFICE CHANGED ON 08/12/2014 FROM STATION HOUSE STATION ROAD ROLLESTON NEWARK NOTTINGHAMSHIRE NG23 5SE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/07/1418 July 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/07/1212 July 2012 | Annual return made up to 9 July 2012 with full list of shareholders |
26/08/1126 August 2011 | Annual return made up to 9 July 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/08/1019 August 2010 | Annual return made up to 9 July 2010 with full list of shareholders |
19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE COLLINSON / 09/07/2010 |
19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BROADLEY COLLINSON / 09/07/2010 |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/08/0910 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/07/0918 July 2009 | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | REGISTERED OFFICE CHANGED ON 23/07/2008 FROM STATION HOUSE ROLLESTON NEWARK NOTTINGHAMSHIRE HG23 5SE |
23/07/0823 July 2008 | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
11/07/0711 July 2007 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/10/07 |
11/07/0711 July 2007 | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
19/01/0719 January 2007 | DIRECTOR RESIGNED |
20/07/0620 July 2006 | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
26/07/0526 July 2005 | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS |
21/07/0521 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
12/05/0512 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
06/08/046 August 2004 | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS |
06/08/046 August 2004 | DIRECTOR'S PARTICULARS CHANGED |
06/08/046 August 2004 | REGISTERED OFFICE CHANGED ON 06/08/04 FROM: EDWINSTOWE HOUSE, EDWINSTOWE MANSFIELD NOTTS NG21 9PR |
05/08/035 August 2003 | NEW DIRECTOR APPOINTED |
09/07/039 July 2003 | NEW DIRECTOR APPOINTED |
09/07/039 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/07/039 July 2003 | NEW DIRECTOR APPOINTED |
09/07/039 July 2003 | DIRECTOR RESIGNED |
09/07/039 July 2003 | SECRETARY RESIGNED |
09/07/039 July 2003 | NEW SECRETARY APPOINTED |
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