STEPHENSON ELECTRICAL SERVICES (NORTH EAST) LIMITED
Company number 03551624
- Company Overview for STEPHENSON ELECTRICAL SERVICES (NORTH EAST) LIMITED (03551624)
- Filing history for STEPHENSON ELECTRICAL SERVICES (NORTH EAST) LIMITED (03551624)
- People for STEPHENSON ELECTRICAL SERVICES (NORTH EAST) LIMITED (03551624)
- Charges for STEPHENSON ELECTRICAL SERVICES (NORTH EAST) LIMITED (03551624)
- More for STEPHENSON ELECTRICAL SERVICES (NORTH EAST) LIMITED (03551624)
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) |
---|---|---|---|
07 Dec 2003 | AA | Total exemption small company accounts made up to 31 May 2003 | |
30 Apr 2003 | 363s | Return made up to 23/04/03; full list of members | |
03 Feb 2003 | AA | Total exemption small company accounts made up to 31 May 2002 | |
26 Apr 2002 | 363s | Return made up to 23/04/02; full list of members | |
29 Mar 2002 | AA | Total exemption small company accounts made up to 31 May 2001 | |
26 Apr 2001 | 363s | Return made up to 23/04/01; full list of members | |
14 Nov 2000 | AA | Accounts for a small company made up to 31 May 2000 | |
01 Jun 2000 | 363s |
Return made up to 23/04/00; full list of members
|
|
20 Mar 2000 | AA | Accounts for a small company made up to 31 May 1999 | |
20 Mar 2000 | 225 | Accounting reference date shortened from 30/04/00 to 31/05/99 | |
17 Feb 2000 | 288c | Director's particulars changed | |
17 Feb 2000 | 287 | Registered office changed on 17/02/00 from: 22 banbury terrace south shields tyne & wear NE33 4TL | |
10 Sep 1999 | 288b | Director resigned | |
17 May 1999 | 363s | Return made up to 23/04/99; full list of members | |
06 Feb 1999 | 288a | New director appointed | |
06 Feb 1999 | 88(2)R | Ad 31/01/99--------- £ si 99@1=99 £ ic 1/100 | |
11 Jun 1998 | 395 | Particulars of mortgage/charge | |
29 Apr 1998 | 288b | Director resigned | |
29 Apr 1998 | 288b | Secretary resigned | |
29 Apr 1998 | 288a | New director appointed | |
29 Apr 1998 | 288a | New secretary appointed | |
29 Apr 1998 | 287 | Registered office changed on 29/04/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER | |
23 Apr 1998 | NEWINC | Incorporation |