ELECTRICAL SOLUTION (IOW) LTD

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

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

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

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

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

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

View Accounts

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TAYLOR PAYNE / 02/10/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TAYLOR PAYNE / 02/10/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TAYLOR PAYNE / 02/10/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM SISSEN / 02/10/2019

View Document

13/08/1913 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

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

View Accounts

09/08/189 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW RALPH LALE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM THE OLD PIGGERY MERSTONE LANE MERSTONE NEWPORT PO30 3DE ENGLAND

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR MATTHEW RALPH LALE

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 9 CHURCHILL CLOSE COWES ISLE OF WIGHT PO31 8HQ ENGLAND

View Document

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

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

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

27/04/1627 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 25 OAKWOOD ROAD RYDE ISLE OF WIGHT PO33 3JT UNITED KINGDOM

View Document

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

View Accounts

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM SISSEN / 01/04/2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / TAYLOR PAYNE / 01/04/2015

View Document

01/04/151 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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