- Company Overview for ELECTRICAL OIL SERVICES LIMITED (03749629)
- Filing history for ELECTRICAL OIL SERVICES LIMITED (03749629)
- People for ELECTRICAL OIL SERVICES LIMITED (03749629)
- Charges for ELECTRICAL OIL SERVICES LIMITED (03749629)
- More for ELECTRICAL OIL SERVICES LIMITED (03749629)
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) |
---|---|---|---|
14 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
08 Apr 2019 | TM01 | Termination of appointment of Duncan Paul Stonehouse as a director on 1 April 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Hans Henrik Krupper as a director on 1 April 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Chris Hutchinson as a director on 1 April 2019 | |
04 Apr 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
13 Aug 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
02 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
01 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
06 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
02 Mar 2017 | AP03 | Appointment of Mr Christopher Michael Higgs as a secretary on 2 March 2017 | |
02 Mar 2017 | TM02 | Termination of appointment of Nigel John Wright as a secretary on 2 March 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of Nigel John Wright as a director on 2 March 2017 | |
02 Mar 2017 | AP01 | Appointment of Mr Duncan Paul Stonehouse as a director on 2 March 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of Christopher John Rowland Hutchinson as a director on 2 March 2017 | |
02 Mar 2017 | AP01 | Appointment of Mr Christopher Michael Higgs as a director on 2 March 2017 | |
02 Mar 2017 | AD01 | Registered office address changed from Cedar Court Guildford Road Leatherhead Surrey KT22 9RX to Grove House Guildford Road Leatherhead Surrey KT22 9DF on 2 March 2017 | |
04 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
16 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
09 Jun 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Sep 2015 | AP03 | Appointment of Nigel John Wright as a secretary on 24 August 2015 | |
06 Sep 2015 | TM01 | Termination of appointment of Hilary Ann Mcgregor-Clark as a director on 24 August 2015 | |
06 Sep 2015 | TM01 | Termination of appointment of Robert Charles Smith as a director on 24 August 2015 |