DEE ESTUARY ELECTRICAL SERVICES LTD

Company Documents

DateDescription
22/04/2322 April 2023 Compulsory strike-off action has been suspended

View Document

22/04/2322 April 2023 Compulsory strike-off action has been suspended

View Document

19/04/2319 April 2023 Compulsory strike-off action has been suspended

View Document

19/04/2319 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

22/10/2022 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/10/2020

View Document

22/10/2022 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN HULME

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 9 THE RIDGEWAY MEOLS WIRRAL CH47 9RY ENGLAND

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 9 THE RIDGEWAY MEOLS WIRRAL CH47 9RY ENGLAND

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT BRADY

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

16/10/1916 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

23/09/1823 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/08/1819 August 2018 APPOINTMENT TERMINATED, DIRECTOR LINDSEY BRADY

View Document

19/08/1819 August 2018 APPOINTMENT TERMINATED, DIRECTOR LINDSEY BRADY

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 15 MEADOWCROFT HESWALL WIRRAL CH60 1UT ENGLAND

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR IAIN ANDREW HULME

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRATHERTON

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA BRATHERTON

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

11/01/1711 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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