FORTH ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

16/01/2516 January 2025 Accounts for a small company made up to 2024-08-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

27/12/2327 December 2023 Accounts for a small company made up to 2023-08-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2022-08-31

View Document

16/09/2216 September 2022 Termination of appointment of Kevin Paterson Fletcher as a director on 2022-08-31

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2021-08-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

22/12/1422 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

18/06/1418 June 2014 SECRETARY APPOINTED MR RONALD GILFILLAN JACK

View Document

10/06/1410 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, SECRETARY ARCHIBALD WALLS

View Document

20/12/1320 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

12/06/1312 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

12/06/1212 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

07/06/117 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATTERSON FLETCHER / 05/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN KIRK FLETCHER / 05/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STRUTHERS FLETCHER / 05/06/2010

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

12/06/0912 June 2009 DIRECTOR'S PARTICULARS DUNCAN FLETCHER

View Document

12/06/0912 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

30/08/0630 August 2006 S366A DISP HOLDING AGM 17/08/06 S252 DISP LAYING ACC 17/08/06 S386 DISP APP AUDS 17/08/06

View Document

13/06/0613 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/06/04

View Document

10/06/0410 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/039 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

30/03/0230 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

30/03/0230 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/08/0114 August 2001 COMPANY NAME CHANGED FES LIMITED CERTIFICATE ISSUED ON 14/08/01; RESOLUTION PASSED ON 13/08/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 COMPANY NAME CHANGED MILLBRY 455 LTD. CERTIFICATE ISSUED ON 28/11/00; RESOLUTION PASSED ON 17/11/00

View Document

13/07/0013 July 2000 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL EDINBURGH MIDLOTHIAN EH7 4HH

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 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