Advanced company searchLink opens in new window

SELECTRICAL SERVICES (LEEDS) LIMITED

Company number 05930916

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
01 Oct 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
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