ELECTRICAL SERVICES & PROJECTS LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Final Gazette dissolved following liquidation

View Document

06/02/256 February 2025 Final Gazette dissolved following liquidation

View Document

06/11/246 November 2024 Return of final meeting in a members' voluntary winding up

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/01/223 January 2022 Current accounting period extended from 2021-08-31 to 2022-02-28

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/05/203 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CESSATION OF CHERITON GROUP LIMITED AS A PSC

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JODIE LOSSING-SMITH

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN SMITH

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERITON GROUP LIMITED

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

05/01/185 January 2018 CESSATION OF JODIE LOSSING-SMITH AS A PSC

View Document

05/01/185 January 2018 CESSATION OF NATHAN RICHARD SMITH AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/01/1626 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/01/1525 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/01/1422 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

24/05/1324 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/05/1324 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MRS JODIE LOSSING-SMITH

View Document

10/05/1310 May 2013 SECRETARY APPOINTED MRS JODIE LOSSING-SMITH

View Document

09/05/139 May 2013 09/05/13 STATEMENT OF CAPITAL GBP 10

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY COLIN GARWOOD

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PROTHERO

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARION GARWOOD

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN GARWOOD

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR LORRAINE PROTHERO

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR NATHAN RICHARD SMITH

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR NATHAN RICHARD SMITH

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/01/1315 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/01/1211 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/01/1011 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY EDWIN PROTHERO / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE PROTHERO / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION MAY GARWOOD / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM GARWOOD / 31/12/2009

View Document

17/09/0917 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/08/0918 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/12/0830 December 2008 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/03/083 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/01/0512 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

25/01/9725 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

01/02/961 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9518 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/01/947 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

03/03/933 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

01/02/911 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

08/09/898 September 1989 NEW DIRECTOR APPOINTED

View Document

28/03/8928 March 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 WD 06/01/89 AD 29/08/88--------- £ SI 98@1=98 £ IC 2/100

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

15/11/8815 November 1988 REGISTERED OFFICE CHANGED ON 15/11/88 FROM: 104A THE STREET RUSTINGTON WEST SUSSEX

View Document

05/09/885 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

11/12/8711 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8715 September 1987 COMPANY NAME CHANGED MACHCLASS LIMITED CERTIFICATE ISSUED ON 16/09/87

View Document

16/08/8716 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/8716 August 1987 ALTER MEM AND ARTS 030787

View Document

16/08/8716 August 1987 NEW DIRECTOR APPOINTED

View Document

16/08/8716 August 1987 REGISTERED OFFICE CHANGED ON 16/08/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

29/06/8729 June 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information