- Company Overview for EAS ELECTRICAL SERVICES LTD (07068876)
- Filing history for EAS ELECTRICAL SERVICES LTD (07068876)
- People for EAS ELECTRICAL SERVICES LTD (07068876)
- Charges for EAS ELECTRICAL SERVICES LTD (07068876)
- Insolvency for EAS ELECTRICAL SERVICES LTD (07068876)
- More for EAS ELECTRICAL SERVICES LTD (07068876)
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) |
---|---|---|---|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
14 Oct 2014 | TM01 | Termination of appointment of Ian Wright as a director on 14 October 2014 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
27 Jul 2012 | AD01 | Registered office address changed from 14 Onyx Drive Sittingbourne Kent ME10 5LG United Kingdom on 27 July 2012 | |
07 Feb 2012 | AD01 | Registered office address changed from 22 Westfield Close Gravesend Kent DA12 5EH United Kingdom on 7 February 2012 | |
10 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
10 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
24 Oct 2011 | AP01 | Appointment of Mr Ian Wright as a director | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 Sep 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 6 November 2010 | |
12 Nov 2010 | AR01 |
Annual return made up to 6 November 2010 with full list of shareholders
|
|
21 Jul 2010 | AA01 | Current accounting period extended from 30 November 2010 to 30 April 2011 | |
12 May 2010 | CH01 | Director's details changed for Mr Joseph Jon Purser on 11 May 2010 | |
11 May 2010 | CH01 | Director's details changed for Mr Joseph Jon Purser on 11 May 2010 | |
11 May 2010 | AD01 | Registered office address changed from , 38 Marlborough Avenue, Edgware, HA8 8UT, United Kingdom on 11 May 2010 | |
11 May 2010 | CH01 | Director's details changed for Joseph Jon Purser on 11 May 2010 | |
11 May 2010 | TM02 | Termination of appointment of Bruce Lever as a secretary | |
14 Apr 2010 | AP01 | Appointment of Joseph Jon Purser as a director | |
14 Apr 2010 | TM01 | Termination of appointment of Bruce Lever as a director | |
06 Nov 2009 | NEWINC |
Incorporation
|