ELECTRICAL SOLUTIONS LIMITED

Company Documents

DateDescription
27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

06/06/166 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

07/03/157 March 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

02/06/142 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

30/10/1330 October 2013 Annual accounts for year ending 30 Oct 2013

View Accounts

14/07/1314 July 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

02/06/122 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

26/06/1126 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

13/03/1113 March 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 30 October 2009

View Document

03/06/103 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

07/07/097 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

31/05/0931 May 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

10/06/0610 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 REGISTERED OFFICE CHANGED ON 27/01/04 FROM:
33 LONGMEAD WAY
TONBRIDGE
KENT TN10 3TF

View Document

17/06/0317 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

28/06/0028 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 REGISTERED OFFICE CHANGED ON 31/01/00 FROM:
LYNMEAD VICARAGE ROAD
YALDING
MAIDSTONE
KENT ME18 6DN

View Document

12/07/9912 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/978 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/10/97

View Document

19/11/9619 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9622 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/969 June 1996 REGISTERED OFFICE CHANGED ON 09/06/96 FROM:
THE STUDIO ST NICHOLAS CLOSE
ELSTREE
HERTFORDSHIRE WD6 3EW

View Document

09/06/969 June 1996 SECRETARY RESIGNED

View Document

09/06/969 June 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 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