ELECTRON TECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewCancellation of shares. Statement of capital on 2025-03-27

View Document

23/04/2523 April 2025 Termination of appointment of Mark Anthony Wood as a director on 2025-03-27

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/10/2419 October 2024 Purchase of own shares.

View Document

17/10/2417 October 2024 Cancellation of shares. Statement of capital on 2024-09-13

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2022-12-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/05/1825 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/05/1825 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/05/1825 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024767720006

View Document

04/05/184 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

30/06/1730 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2017

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY WOOD / 28/10/2016

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER SAXTON / 28/10/2016

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM WILNE HOUSE 10 SALISBURY STREET LONG EATON NOTTINGHAMSHIRE NG10 1BA ENGLAND

View Document

10/02/1710 February 2017 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/05/1624 May 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2016

View Document

01/04/161 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM LYNDHURST 1 CRANMER STREET LONG EATON NOTTINGHAM NG10 1NJ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/07/1529 July 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 1ST FLOOR BLOCK A BRIDGE COURT BRIDGE STREET LONG EATON NOTTINGHAM NG10 4QQ

View Document

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024767720006

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HICKLING

View Document

19/05/1519 May 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLIN HICKLING / 23/05/2014

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY WOOD / 02/03/2014

View Document

23/07/1423 July 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER COLIN HICKLING / 02/03/2014

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER SAXTON / 02/03/2014

View Document

23/07/1423 July 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLIN HICKLING / 08/07/2014

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HICKLING

View Document

15/05/1415 May 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2014

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM JEROME HOUSE HALLAM FIELDS ROAD ILKESTON DERBYSHIRE DE7 4AZ

View Document

03/04/133 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/05/1221 May 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/06/111 June 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/05/106 May 2010 PREVEXT FROM 30/09/2009 TO 31/12/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SAXTON / 01/10/2009

View Document

04/05/104 May 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY WOOD / 01/10/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLIN HICKLING / 01/10/2009

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/09/0915 September 2009 PREVSHO FROM 31/03/2009 TO 30/09/2008

View Document

25/06/0925 June 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/03/0725 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/06/9813 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 REGISTERED OFFICE CHANGED ON 05/06/98 FROM: UNIT 1 ACTON AVENUE LONG EATON NOTTINGHAMSHIRE NG10 1GA

View Document

17/03/9817 March 1998 RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 02/03/95; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/04/9417 April 1994 RETURN MADE UP TO 02/03/94; NO CHANGE OF MEMBERS

View Document

17/04/9417 April 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 02/03/91; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/11/9316 November 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

16/11/9316 November 1993 RETURN MADE UP TO 02/03/92; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 RETURN MADE UP TO 02/03/93; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993 REGISTERED OFFICE CHANGED ON 21/09/93 FROM: 86A GYPSY LANE LEICESTER

View Document

06/07/936 July 1993 FIRST GAZETTE

View Document

11/08/9211 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/06/9229 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9125 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9030 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9027 March 1990 NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/03/902 March 1990 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