- Company Overview for SUFFOLK ELECTRICAL SERVICES LIMITED (01336876)
- Filing history for SUFFOLK ELECTRICAL SERVICES LIMITED (01336876)
- People for SUFFOLK ELECTRICAL SERVICES LIMITED (01336876)
- Charges for SUFFOLK ELECTRICAL SERVICES LIMITED (01336876)
- More for SUFFOLK ELECTRICAL SERVICES LIMITED (01336876)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Oct 2017 | AP01 | Appointment of Mr Grant Gordon Davidson as a director on 27 September 2017 | |
01 Sep 2017 | MR01 | Registration of charge 013368760017, created on 22 August 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Jeffrey James Holder as a director on 12 July 2017 | |
14 Jul 2017 | AP01 | Appointment of Mr John Stewart as a director on 12 July 2017 | |
30 Jun 2017 | MR01 | Registration of charge 013368760016, created on 28 June 2017 | |
09 Jun 2017 | AD01 | Registered office address changed from Unit E1 Cowlairs South Glade Business Park Nottingham NG5 9RA to Suite 506 Chadwick House, Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE on 9 June 2017 | |
19 May 2017 | MR01 | Registration of charge 013368760014, created on 15 May 2017 | |
19 May 2017 | MR01 | Registration of charge 013368760015, created on 4 May 2017 | |
04 Jan 2017 | TM01 | Termination of appointment of Philip Vickers as a director on 30 November 2016 | |
04 Jan 2017 | TM01 | Termination of appointment of Simon Henry Davis as a director on 30 November 2016 | |
04 Jan 2017 | AP01 | Appointment of Mr Jeffrey Holder as a director on 30 November 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
16 Dec 2016 | MR01 | Registration of charge 013368760013, created on 14 December 2016 | |
14 Dec 2016 | MR04 | Satisfaction of charge 8 in full | |
14 Dec 2016 | MR04 | Satisfaction of charge 013368760012 in full | |
14 Dec 2016 | MR04 | Satisfaction of charge 013368760011 in full | |
04 Nov 2016 | TM01 | Termination of appointment of Stuart Glover as a director on 6 August 2016 | |
27 Oct 2016 | AP01 | Appointment of Mr Philip Vickers as a director on 6 October 2016 | |
27 Oct 2016 | AP01 | Appointment of Mr Simon Henry Davis as a director on 6 October 2016 | |
18 Oct 2016 | MR04 | Satisfaction of charge 10 in full | |
14 Oct 2016 | MR04 | Satisfaction of charge 9 in full | |
14 Oct 2016 | MR04 | Satisfaction of charge 4 in full | |
12 Oct 2016 | MR01 | Registration of charge 013368760012, created on 7 October 2016 | |
05 Jul 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
09 Mar 2016 | RESOLUTIONS |
Resolutions
|