(AD01) Address change date: 2023/09/25. New Address: C/O Ken Titchen, Gateley Plc, One Eleven Edmund Street Birmingham B3 2HJ. Previous address: C/O Ken Kitchen, Gateley Plc, One Eleven Edmund Street Birmingham B3 2HJ England
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/09/06. New Address: One Eleven C/O Ken Kitchen, Gateley Plc Edmund Street Birmingham, B3 2HJ B3 2HJ. Previous address: C/O Scc Chartered Accountants Ltd 21 Godliman Street London EC4V 5BD England
filed on: 6th, September 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/09/06. New Address: C/O Ken Kitchen, Gateley Plc, One Eleven Edmund Street Birmingham B3 2HJ. Previous address: One Eleven C/O Ken Kitchen, Gateley Plc Edmund Street Birmingham, B3 2HJ B3 2HJ England
filed on: 6th, September 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/07/31. New Address: 21 C/O Scc Chartered Accountants Godliman Street London EC4V 5BD. Previous address: St George's House Knoll Road Camberley GU15 3SY England
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/07/31. New Address: C/O Scc Chartered Accountants Ltd 21 Godliman Street London EC4V 5BD. Previous address: 21 C/O Scc Chartered Accountants Godliman Street London EC4V 5BD England
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/01/01
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 098135970002 satisfaction in full.
filed on: 13th, June 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/10/21
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/29
filed on: 27th, October 2022
| accounts
|
Free Download
(11 pages)
|
(CERTNM) Company name changed eleciserve electrical LTDcertificate issued on 11/08/22
filed on: 11th, August 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Address change date: 2022/08/10. New Address: St George's House Knoll Road Camberley GU15 3SY. Previous address: Dolphin House 103 Frimley Road Camberley GU15 2PP England
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2022/04/29
filed on: 8th, June 2022
| capital
|
Free Download
(4 pages)
|
(SH01) 1150101.00 GBP is the capital in company's statement on 2022/04/29
filed on: 13th, May 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/29
filed on: 29th, April 2022
| accounts
|
Free Download
(11 pages)
|
(MR04) Charge 098135970001 satisfaction in full.
filed on: 10th, November 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/10/21
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098135970002, created on 2021/09/24
filed on: 27th, September 2021
| mortgage
|
Free Download
(37 pages)
|
(PSC04) Change to a person with significant control 2019/05/30
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/05/30
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/05/30
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/10/21
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/06/25.
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/29
filed on: 29th, June 2020
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on 2020/06/08.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/06/08 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/06/08.
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/10/21
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/10/22. New Address: Dolphin House 103 Frimley Road Camberley GU15 2PP. Previous address: 107 Fleet Street London EC4A 2AB England
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/05/30
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/05/30
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 2018/10/30 to 2019/04/29
filed on: 28th, May 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/29
filed on: 28th, May 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 29th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/10/06
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2017/10/30
filed on: 30th, July 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016/07/01
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2016/07/01
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 098135970001, created on 2018/03/20
filed on: 28th, March 2018
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2017/10/06
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/10/31
filed on: 5th, July 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/03/29. New Address: 107 Fleet Street London EC4A 2AB. Previous address: C/O Grant-Jones Accountancy Ltd Camberley House 1 Portesbery Road GU15 3SZ Camberley Surrey GU15 3SZ United Kingdom
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/06
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Address change date: 2016/10/07. New Address: C/O Grant-Jones Accountancy Ltd Camberley House 1 Portesbery Road GU15 3SZ Camberley Surrey GU15 3SZ. Previous address: The Hub Fowler Avenue Farnborough Business Park Farnborough Surrey GU14 7JP
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/10/07 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/09/27. New Address: The Hub Fowler Avenue Farnborough Business Park Farnborough Surrey GU14 7JP. Previous address: 53 Thornfield Green Blackwater Camberley Surrey GU17 9EY United Kingdom
filed on: 27th, September 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on 2015/10/07
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|