(CH01) On Sat, 28th Oct 2023 director's details were changed
filed on: 28th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 28th Oct 2023 director's details were changed
filed on: 28th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On Sat, 28th Oct 2023 secretary's details were changed
filed on: 28th, October 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 26th Oct 2023. New Address: Henleaze Business Centre Harbury Road Bristol BS9 4PN. Previous address: Top Floor Eaton House Clifton Down Bristol BS8 3HT England
filed on: 26th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 8th Sep 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Jun 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Jun 2023 director's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Sep 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Wed, 27th Apr 2022
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Wed, 27th Apr 2022 secretary's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 27th Apr 2022 director's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 27th Apr 2022 director's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 27th Apr 2022
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 27th Apr 2022. New Address: Top Floor Eaton House Clifton Down Bristol BS8 3HT. Previous address: Eaton House Clifton Down Bristol BS8 3HT England
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 8th Sep 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 8th Aug 2021. New Address: Eaton House Clifton Down Bristol BS8 3HT. Previous address: PO Box BS14 0DZ 103 Rookery Way Bristol BS14 0DZ England
filed on: 8th, August 2021
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 1st, June 2021
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 1st Jun 2021
filed on: 1st, June 2021
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Sep 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Sep 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Sep 2018
filed on: 29th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Sep 2017
filed on: 9th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 17th Jun 2017. New Address: PO Box BS14 0DZ 103 Rookery Way Bristol BS14 0DZ. Previous address: Eaton House Clifton Down Bristol BS8 3HT
filed on: 17th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Jan 2017 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Sep 2016
filed on: 18th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 8th Sep 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 6th Oct 2015: 1000.00 GBP
capital
|
|
(CERTNM) Company name changed bristol electrical solutions LIMITEDcertificate issued on 05/10/15
filed on: 5th, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Address change date: Sun, 4th Oct 2015. New Address: Eaton House Clifton Down Bristol BS8 3HT. Previous address: 30 Blakeney Mills Yate Bristol South Gloucestershire BS37 4XL United Kingdom
filed on: 4th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, September 2014
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|