W H ENGINEERING SERVICES (ELECTRICAL) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/01/251 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Cessation of Geoffrey Ralph Smyth as a person with significant control on 2024-10-01

View Document

22/10/2422 October 2024 Termination of appointment of Ryan Bennett as a director on 2024-10-01

View Document

29/08/2429 August 2024 Appointment of Mr John Hayes as a director on 2024-08-01

View Document

29/08/2429 August 2024 Notification of John Hayes as a person with significant control on 2024-08-15

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Registered office address changed from 20C Magheraknock Road Ballynahinch Co Down BT24 8TJ Northern Ireland to 20C Magheraknock Road Ballynahinch Co Down BT24 8TJ on 2023-03-21

View Document

21/03/2321 March 2023 Registered office address changed from 19 Antrim Road Ballynahinch County Down BT24 8AN Northern Ireland to 20C Magheraknock Road Ballynahinch Co Down BT24 8TJ on 2023-03-21

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Appointment of Mr Ryan Bennett as a director on 2022-06-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 SECRETARY APPOINTED MR WILLIAM JOHN HAYES (SNR)

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM HAYES

View Document

22/04/1622 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 19A ANTRIM ROAD BALLYNAHINCH COUNTY DOWN BT24 8AN

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, SECRETARY JEAN HAYES

View Document

10/04/1510 April 2015 SECRETARY APPOINTED MR WILLIAM JOHN (JNR) HAYES

View Document

10/04/1510 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 19 ANTRIM ROAD BALLYNAHINCH CO DOWN BT24 8AN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RALPH SMYTH / 01/02/2013

View Document

07/05/137 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN ALEXANDRA HAYES / 01/02/2013

View Document

07/05/137 May 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN (SNR) HAYES / 01/02/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAYES (JNR)

View Document

30/04/1230 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR GEOFFREY RALPH SMYTH

View Document

24/03/1124 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

23/10/1023 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JEAN ALEXANDRA HAYES / 28/03/2010

View Document

11/05/1011 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HAYES (JNR) / 28/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN (SNR) HAYES / 28/03/2010

View Document

13/12/0913 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 28/03/09 ANNUAL RETURN SHUTTLE

View Document

06/02/096 February 2009 31/03/08 ANNUAL ACCTS

View Document

16/04/0816 April 2008 28/03/08 ANNUAL RETURN SHUTTLE

View Document

02/02/082 February 2008 31/03/07 ANNUAL ACCTS

View Document

30/03/0730 March 2007 28/03/07 ANNUAL RETURN SHUTTLE

View Document

12/01/0712 January 2007 31/03/06 ANNUAL ACCTS

View Document

18/05/0618 May 2006 28/03/06 ANNUAL RETURN SHUTTLE

View Document

18/05/0618 May 2006 CHANGE OF DIRS/SEC

View Document

15/01/0615 January 2006 31/03/05 ANNUAL ACCTS

View Document

02/02/052 February 2005 31/03/04 ANNUAL ACCTS

View Document

23/04/0423 April 2004 28/03/04 ANNUAL RETURN SHUTTLE

View Document

27/11/0327 November 2003 31/03/03 ANNUAL ACCTS

View Document

26/03/0326 March 2003 28/03/03 ANNUAL RETURN SHUTTLE

View Document

29/01/0329 January 2003 31/03/02 ANNUAL ACCTS

View Document

01/05/021 May 2002 28/03/02 ANNUAL RETURN SHUTTLE

View Document

13/04/0213 April 2002 31/03/01 ANNUAL ACCTS

View Document

17/05/0117 May 2001 28/03/01 ANNUAL RETURN SHUTTLE

View Document

15/02/0115 February 2001 31/03/00 ANNUAL ACCTS

View Document

18/04/0018 April 2000 28/03/00 ANNUAL RETURN SHUTTLE

View Document

09/02/009 February 2000 31/03/99 ANNUAL ACCTS

View Document

16/05/9916 May 1999 28/03/99 ANNUAL RETURN SHUTTLE

View Document

08/02/998 February 1999 31/03/98 ANNUAL ACCTS

View Document

18/06/9818 June 1998 28/03/98 ANNUAL RETURN SHUTTLE

View Document

01/05/971 May 1997 NOTICE OF ARD

View Document

07/04/977 April 1997 CHANGE OF DIRS/SEC

View Document

28/03/9728 March 1997 CERTIFICATE OF INCORPORATION

View Document

28/03/9728 March 1997 MEMORANDUM

View Document

28/03/9728 March 1997 ARTICLES

View Document

28/03/9728 March 1997 DECLN COMPLNCE REG NEW CO

View Document

28/03/9728 March 1997 PARS RE DIRS/SIT REG OFF

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