DUNSTON (ELECTRICAL SERVICES) LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

10/04/2510 April 2025 Director's details changed for Mr Richard Bourne on 2025-04-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

11/07/2411 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-08-28 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/04/218 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

17/08/2017 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/07/1831 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARGARET BOURNE / 28/07/2017

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BOURNE / 28/07/2017

View Document

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

View Accounts

05/09/165 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

26/08/1626 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069996910001

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/08/1528 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

12/09/1312 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/08/1330 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA CLARK / 07/06/2013

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLARK / 07/06/2013

View Document

04/09/124 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

18/07/1218 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/06/126 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/06/126 June 2012 COMPANY NAME CHANGED G & A ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 06/06/12

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BOURNE / 02/04/2012

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLARK / 02/04/2012

View Document

12/09/1112 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/09/107 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM SUITE 2, STABLE COURT HESSLEWOOD BUSINESS PARK FERRIBY ROAD HESSLE EAST YORKSHIRE HU13 0LH ENGLAND

View Document

01/10/091 October 2009 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

08/09/098 September 2009 DIRECTOR APPOINTED MR RICHARD BOURNE

View Document

08/09/098 September 2009 DIRECTOR APPOINTED MRS ANGELA CLARK

View Document

08/09/098 September 2009 DIRECTOR APPOINTED MRS GILLIAN MARGARET BOURNE

View Document

08/09/098 September 2009 DIRECTOR APPOINTED MR DAVID CLARK

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

25/08/0925 August 2009 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