ELECTRO SERVICES (INSTRUMENTS) LIMITED

Company Documents

DateDescription
06/06/146 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

17/04/1417 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

08/04/138 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

06/06/126 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

16/04/1216 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

25/01/1225 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

25/01/1225 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

25/01/1225 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM THE CALIBRATION HOUSE STAFFORD PARK 1 TELFORD SALOP TF3 3BD

View Document

03/06/113 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

20/04/1120 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR JANE RUSHTON

View Document

28/05/1028 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ALAN JONES / 28/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW PLANT / 28/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MELANIE BLANCHE RUSHTON / 28/03/2010

View Document

23/04/1023 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

04/06/094 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

01/05/091 May 2009 DIRECTOR RESIGNED ROGER BRADLEY

View Document

01/05/091 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

14/05/0814 May 2008 DIRECTOR'S PARTICULARS SIMON PLANT

View Document

14/05/0814 May 2008 SECRETARY RESIGNED JANE RUSHTON

View Document

14/05/0814 May 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 SECRETARY APPOINTED MISS KATHERINE JANE THOMPSON

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/056 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/03/0325 March 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/03/0320 March 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/03/0318 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0116 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/016 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

06/04/016 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM: G OFFICE CHANGED 11/05/99 53 FAIRFAX ROAD NEWPORT GWENT NP9 0HR

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 AUDITOR'S RESIGNATION

View Document

11/05/9911 May 1999 ALTER MEM AND ARTS 04/05/99

View Document

22/04/9922 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9922 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9915 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

11/04/9811 April 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

26/03/9626 March 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

25/04/9325 April 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

27/03/9227 March 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 RETURN MADE UP TO 19/02/91; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

08/10/908 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/905 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

03/08/883 August 1988 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

09/03/889 March 1988 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/08

View Document

30/06/8730 June 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

19/07/8619 July 1986 ANNUAL ACCOUNTS MADE UP DATE 30/11/85

View Document

19/07/8619 July 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

19/07/8619 July 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

24/06/8524 June 1985 ANNUAL ACCOUNTS MADE UP DATE 30/11/84

View Document

06/02/856 February 1985 ANNUAL ACCOUNTS MADE UP DATE 30/11/83

View Document

09/05/849 May 1984 ANNUAL ACCOUNTS MADE UP DATE 30/11/82

View Document

04/11/744 November 1974 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