N A ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/05/164 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/05/138 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/05/1215 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/06/118 June 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

19/04/1019 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDERTON / 18/04/2010

View Document

08/04/108 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 DIRECTOR APPOINTED STEPHEN ANDERTON

View Document

22/05/0922 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 18A LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE

View Document

24/04/0824 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: STUBBS PARKIN TAYLOR 229/231 LORD STREET SOUTHPORT MERSEYSIDE PR8 1PE

View Document

23/05/0523 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/02/051 February 2005 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/08/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 NEW SECRETARY APPOINTED

View Document

18/05/0318 May 2003 SECRETARY RESIGNED

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 REGISTERED OFFICE CHANGED ON 18/05/03 FROM: 3 SANDRINGHAM ROAD BIRKDALE SOUTHPORT MERSEYSIDE PR8 2JZ

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information