CARROLL ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Declaration of solvency

View Document

04/04/254 April 2025 Resolutions

View Document

04/04/254 April 2025 Registered office address changed from Unit 2, Whiteley Court Pool Road Pool in Wharfedale Otley West Yorkshire LS21 1FR to Third Floor, 10 South Parade Leeds West Yorkshire LS1 5QS on 2025-04-04

View Document

04/04/254 April 2025 Appointment of a voluntary liquidator

View Document

19/03/2519 March 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

13/02/2513 February 2025 Cessation of Ruth Margaret Carroll as a person with significant control on 2016-04-06

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

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

View Accounts

12/01/2312 January 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

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

View Accounts

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR PHIL JOHN CARROLL / 11/01/2018

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN CARROLL / 11/01/2018

View Document

12/02/2012 February 2020 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN CARROLL / 11/01/2018

View Document

12/02/2012 February 2020 CESSATION OF LOUISE JOANNE CARROLL AS A PSC

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

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

View Accounts

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM UNIT 2, WHITELEY COURT POOL ROAD POOL IN WHARFEDALE OTLEY WEST YORKSHIRE LS21 1FR ENGLAND

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM THE WORKSHOP QUARRY TERRACE HORSFORTH LEEDS WEST YORKSHIRE LS18 4EH

View Document

06/11/156 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1412 November 2014 ARTICLES OF ASSOCIATION

View Document

27/10/1427 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1322 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/10/1219 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/11/1114 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

12/05/1012 May 2010 ARTICLES OF ASSOCIATION

View Document

30/04/1030 April 2010 COMPANY NAME CHANGED CARROLL ELECTRICAL SERVICES & CO CERTIFICATE ISSUED ON 30/04/10

View Document

30/04/1030 April 2010 CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD

View Document

30/04/1030 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1030 April 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/04/1030 April 2010 REREG UNLTD TO LTD; RES02 PASS DATE:29/04/2010

View Document

30/04/1030 April 2010 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN CARROLL / 18/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WAYNE CARROLL / 18/10/2009

View Document

29/10/0829 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

18/10/0418 October 2004 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