BRIAN OATES ELECTRICAL ENGINEERING SERVICES LTD

Company Documents

DateDescription
06/09/236 September 2023 Final Gazette dissolved following liquidation

View Document

06/09/236 September 2023 Final Gazette dissolved following liquidation

View Document

06/06/236 June 2023 Return of final meeting in a creditors' voluntary winding up

View Document

30/12/2230 December 2022 Liquidators' statement of receipts and payments to 2022-11-10

View Document

28/12/2228 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/12/2130 December 2021 Liquidators' statement of receipts and payments to 2021-11-10

View Document

15/11/2115 November 2021 Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2021-11-15

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

03/04/183 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

05/10/175 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, SECRETARY ZOE OATES

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035339080002

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

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

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 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

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 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

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

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

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

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

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 139A KEMPSHOTT LANE BASINGSTOKE HAMPSHIRE RG22 5LE

View Document

18/05/1218 May 2012 23/04/12 STATEMENT OF CAPITAL GBP 100

View Document

18/05/1218 May 2012 ADOPT ARTICLES 23/04/2012

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED JONATHAN RICHARD ROWLANDS

View Document

17/04/1217 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

06/03/126 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN OATES / 09/04/2010

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/05/0122 May 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 SECRETARY RESIGNED

View Document

24/03/9824 March 1998 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