(CS01) Confirmation statement with updates October 21, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 18, 2023
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement September 12, 2023
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 11, 2023 director's details were changed
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(11 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 16, 2016
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 16, 2016
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 21, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 21, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 21, 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed into electrical solutions LIMITEDcertificate issued on 20/10/20
filed on: 20th, October 2020
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 21, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 21, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 52 Waverley Place Worksop S80 2SZ United Kingdom to 6 Clinton Avenue Nottingham NG5 1AW on May 9, 2018
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 21, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates October 21, 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 2, 2016: 100.00 GBP
filed on: 2nd, March 2016
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2016
filed on: 29th, January 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 26, 2015
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) On November 27, 2015 new director was appointed.
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On November 26, 2015 new director was appointed.
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on October 22, 2015: 1.00 GBP
capital
|
|