SELECTRICAL SERVICES (LEEDS) LIMITED
Company number 05930916
- Company Overview for SELECTRICAL SERVICES (LEEDS) LIMITED (05930916)
- Filing history for SELECTRICAL SERVICES (LEEDS) LIMITED (05930916)
- People for SELECTRICAL SERVICES (LEEDS) LIMITED (05930916)
- Charges for SELECTRICAL SERVICES (LEEDS) LIMITED (05930916)
- Insolvency for SELECTRICAL SERVICES (LEEDS) LIMITED (05930916)
- More for SELECTRICAL SERVICES (LEEDS) LIMITED (05930916)
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) |
---|---|---|---|
25 Nov 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Mar 2015 | MR01 | Registration of charge 059309160003, created on 6 March 2015 | |
06 Mar 2015 | MR01 | Registration of charge 059309160002, created on 26 February 2015 | |
09 Jan 2015 | AD01 | Registered office address changed from , Unit 4 Hopewell Mills, Hopewell Terrace, Kippax, LS25 7AQ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 9 January 2015 | |
02 Oct 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 11 March 2013
|
|
01 Oct 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
12 Jul 2013 | AP01 | Appointment of Paul Richard Bagg as a director | |
17 Jun 2013 | AA | Total exemption small company accounts made up to 30 December 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jun 2012 | CH01 | Director's details changed for Mr Simon Richard Fearnley on 6 June 2012 | |
06 Jun 2012 | CH01 | Director's details changed for Mr Simon Richard Fearnley on 6 June 2012 | |
30 Nov 2011 | AA01 | Current accounting period extended from 30 June 2011 to 30 December 2011 | |
15 Nov 2011 | CH03 | Secretary's details changed for Ms Christine Russell on 15 November 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
27 Oct 2011 | CH01 | Director's details changed for Simon Richard Fearnley on 27 October 2011 | |
27 Oct 2011 | CH03 | Secretary's details changed for Christine Russell on 27 October 2011 | |
28 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Apr 2011 | TM01 | Termination of appointment of Keith Davey as a director | |
13 Apr 2011 | AP01 | Appointment of Mr Keith Davey as a director | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
18 Nov 2010 | CH01 | Director's details changed for Simon Richard Fearnley on 18 November 2010 |