ELECTRICAL SOLUTIONS (SKD) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

11/11/2411 November 2024 Termination of appointment of Mark Portnall as a secretary on 2024-11-11

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

10/01/2410 January 2024 Satisfaction of charge 063200340001 in full

View Document

10/01/2410 January 2024 Satisfaction of charge 063200340002 in full

View Document

07/09/237 September 2023 Confirmation statement made on 2023-07-23 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/01/2326 January 2023 Change of details for Mr Shaun Kevin Deacon as a person with significant control on 2022-07-24

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

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

View Accounts

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN KEVIN DEACON / 05/12/2019

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR PAUL MARK CASTLE

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/12/1813 December 2018 SECRETARY'S CHANGE OF PARTICULARS / ABIGAIL FREDERICKA BUDD / 13/12/2018

View Document

13/12/1813 December 2018 SECRETARY'S CHANGE OF PARTICULARS / ABIGAIL FREDERICKA BUDD / 13/12/2018

View Document

28/11/1828 November 2018 SECRETARY'S CHANGE OF PARTICULARS / ABIGAIL FREDERICKA BUDD / 28/11/2018

View Document

27/11/1827 November 2018 SECRETARY APPOINTED ABIGAIL FREDERICKA BUDD

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 7A LAYS FARM TRADING EST CHARLTON ROAD KEYNSHAM BRISTOL BS31 2SE

View Document

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

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

27/08/1827 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063200340001

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM THE LOFT CLUTTON HILL CLUTTON BRISTOL BS39 5QQ ENGLAND

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/09/1614 September 2016 20/08/15 STATEMENT OF CAPITAL GBP 100

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM C/O MARK BIJOK ACCOUNTANTS 29 BATH ROAD BATH ROAD PEASEDOWN ST. JOHN BATH BA2 8DJ

View Document

19/08/1519 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/09/1425 September 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

13/09/1413 September 2014 REGISTERED OFFICE CHANGED ON 13/09/2014 FROM 11 LOWER BRISTOL ROAD, CLUTTON BRISTOL SOMERSET BS39 5PB

View Document

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

View Accounts

26/05/1426 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/08/135 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

28/12/1228 December 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

20/08/1220 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

10/11/1110 November 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

17/08/1017 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN DEACON / 23/07/2010

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY CAROL DAWSON

View Document

08/06/108 June 2010 SECRETARY APPOINTED MS CAROL DAWSON

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER THRING

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

15/04/0915 April 2009 PREVEXT FROM 31/07/2008 TO 31/08/2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0830 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 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