WORCESTER ELECTRICAL SERVICES LTD

Company Documents

DateDescription
07/11/187 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/10/2018:LIQ. CASE NO.1

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM WEST VIEW HOUSE NEWEYS HILL NORTHWICK WORCESTER WR3 7AL

View Document

20/11/1720 November 2017 SPECIAL RESOLUTION TO WIND UP

View Document

20/11/1720 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/11/1720 November 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/08/1611 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/02/163 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1312 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM WEST VIEW HOUSE NEWEYS MILL WORCESTER WR3 7AL

View Document

27/01/1227 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/02/118 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/02/106 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMS / 05/02/2010

View Document

06/11/096 November 2009 DIRECTOR APPOINTED MRS JILLIAN WILLIAMS

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 18/01/05; CHANGE OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED

View Document

15/04/9815 April 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/978 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 EXEMPTION FROM APPOINTING AUDITORS 30/08/96

View Document

07/10/967 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9513 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 REGISTERED OFFICE CHANGED ON 13/03/95 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

13/03/9513 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/01/9518 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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