ELECTRIFICATION SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Registration of charge 092270150001, created on 2025-06-09

View Document

01/04/251 April 2025 Current accounting period extended from 2025-03-30 to 2025-06-30

View Document

13/11/2413 November 2024 Appointment of Mr Martin James Brown as a director on 2024-10-24

View Document

12/11/2412 November 2024 Cessation of Rowan Lewis as a person with significant control on 2024-10-24

View Document

12/11/2412 November 2024 Termination of appointment of Sara-Jane Moore as a secretary on 2024-10-24

View Document

12/11/2412 November 2024 Appointment of Mr Julian David Ripley as a director on 2024-10-24

View Document

12/11/2412 November 2024 Termination of appointment of Jennie Bateson as a secretary on 2024-10-24

View Document

12/11/2412 November 2024 Cessation of Brett Moore as a person with significant control on 2024-10-24

View Document

12/11/2412 November 2024 Appointment of Mr Anthony Keith Sheppard as a secretary on 2024-10-24

View Document

12/11/2412 November 2024 Notification of Barhale Holdings Plc as a person with significant control on 2024-10-24

View Document

12/11/2412 November 2024 Appointment of Mr Dennis Anthony Curran as a director on 2024-10-24

View Document

11/11/2411 November 2024 Registered office address changed from Floor 4, Trafford House Chester Road Manchester M32 0RS England to Barhale House Bescot Crescent Walsall WS1 4NN on 2024-11-11

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-19 with updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-19 with updates

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2221 December 2022 Change of details for Mr Brett Moore as a person with significant control on 2018-04-01

View Document

21/12/2221 December 2022 Change of details for Mr Rowan Lewis as a person with significant control on 2018-04-01

View Document

27/10/2227 October 2022 Registered office address changed from Floor 6 Trafford House Chester Road Manchester M32 0RS England to Floor 4, Trafford House Chester Road Manchester M32 0RS on 2022-10-27

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/03/2231 March 2022 Current accounting period shortened from 2021-03-31 to 2021-03-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

01/10/211 October 2021 Change of details for Mr Brett Moore as a person with significant control on 2021-10-01

View Document

03/10/193 October 2019 CESSATION OF SARA-JANE MOORE AS A PSC

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT MOORE / 02/10/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROWAN LEWIS / 02/10/2018

View Document

02/10/182 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIE BATESON / 02/10/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROWAN LEWIS / 02/10/2018

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM BUILDING NO. 4 EXCHANGE QUAY FLOOR 5, SALFORD QUAYS M5 3EE ENGLAND

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT MOORE / 18/09/2017

View Document

27/09/1727 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SARA-JANE MOORE / 27/09/2017

View Document

27/09/1727 September 2017 CESSATION OF JENNIE BATESON AS A PSC

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MR BRETT MOORE / 18/09/2017

View Document

27/09/1727 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SARA-JANE MOORE / 18/09/2017

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT MOORE / 27/09/2017

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MRS SARA-JANE MOORE / 18/09/2017

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MR BRETT MOORE / 27/09/2017

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM EMSTREY HOUSE NORTH SITKA DRIVE, SHREWSBURY BUSINESS PARK SHREWSBURY SY2 6LG

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

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

View Accounts

22/03/1622 March 2016 11/11/15 STATEMENT OF CAPITAL GBP 480

View Document

22/03/1622 March 2016 11/11/15 STATEMENT OF CAPITAL GBP 480

View Document

22/03/1622 March 2016 11/11/15 STATEMENT OF CAPITAL GBP 480

View Document

21/03/1621 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/1621 March 2016 11/11/15 STATEMENT OF CAPITAL GBP 480

View Document

14/03/1614 March 2016 11/11/15 STATEMENT OF CAPITAL GBP 480

View Document

14/03/1614 March 2016 11/11/15 STATEMENT OF CAPITAL GBP 480

View Document

14/03/1614 March 2016 11/11/15 STATEMENT OF CAPITAL GBP 480

View Document

14/03/1614 March 2016 11/11/15 STATEMENT OF CAPITAL GBP 480

View Document

10/03/1610 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/02/1611 February 2016 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

12/11/1512 November 2015 SECRETARY APPOINTED MRS SARA-JANE MOORE

View Document

12/11/1512 November 2015 SECRETARY APPOINTED MISS JENNIE BATESON

View Document

24/09/1524 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/09/1419 September 2014 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