ELECTRICAL SOLUTIONS (WARRINGTON) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-07-31 |
19/06/2519 June 2025 | Confirmation statement made on 2025-06-16 with updates |
16/06/2516 June 2025 | Cessation of Stuart Michael Gallagher as a person with significant control on 2025-06-12 |
16/06/2516 June 2025 | Termination of appointment of Stuart Gallagher as a director on 2025-06-12 |
18/03/2518 March 2025 | Notification of Sunrise 2000 - Fzco as a person with significant control on 2025-02-19 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-18 with updates |
18/03/2518 March 2025 | Change of details for Mr Stuart Michael Gallagher as a person with significant control on 2025-02-19 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-29 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
14/11/2314 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
17/07/2317 July 2023 | Amended micro company accounts made up to 2022-07-31 |
27/04/2327 April 2023 | Micro company accounts made up to 2022-07-31 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
30/04/2230 April 2022 | Unaudited abridged accounts made up to 2021-07-31 |
12/11/2112 November 2021 | Director's details changed for Mr Leighton John Jones on 2021-11-11 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
01/05/191 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
28/08/1828 August 2018 | REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 4 NEWLYN GARDENS PENKETH WARRINGTON WA5 2UX |
22/01/1822 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
30/01/1630 January 2016 | DISS40 (DISS40(SOAD)) |
29/01/1629 January 2016 | Annual return made up to 29 October 2015 with full list of shareholders |
26/01/1626 January 2016 | FIRST GAZETTE |
23/10/1523 October 2015 | PREVEXT FROM 31/01/2015 TO 31/07/2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
25/11/1425 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
04/11/144 November 2014 | 31/01/14 TOTAL EXEMPTION FULL |
30/10/1430 October 2014 | REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 23 MANSTON ROAD PENKETH WARRINGTON WA5 2HS |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
29/10/1329 October 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
29/10/1329 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GALLAGHER / 29/10/2013 |
18/07/1318 July 2013 | APPOINTMENT TERMINATED, SECRETARY NICOLA GRIFFITHS |
09/07/139 July 2013 | REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 277 STOCKPORT ROAD ASHTON-UNDER-LYNE LANCASHIRE OL7 0NT UNITED KINGDOM |
08/07/138 July 2013 | DIRECTOR APPOINTED MR LEIGHTON JOHN JONES |
09/04/139 April 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/10/1210 October 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL DERBY |
28/02/1228 February 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
13/04/1113 April 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
01/04/111 April 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
16/02/1116 February 2011 | DIRECTOR APPOINTED MR PAUL JAMES DERBY |
14/10/1014 October 2010 | 31/01/10 TOTAL EXEMPTION FULL |
23/02/1023 February 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GALLAGHER / 02/10/2009 |
23/02/1023 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE GRIFFITHS / 02/10/2009 |
02/10/092 October 2009 | 31/01/09 TOTAL EXEMPTION FULL |
19/05/0919 May 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 23 MANSTON ROAD, PENKETH WARRINGTON CHESHIRE WA5 2HS |
19/05/0919 May 2009 | PREVSHO FROM 28/02/2009 TO 31/01/2009 |
21/02/0821 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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