Advanced company searchLink opens in new window

EAS ELECTRICAL SERVICES LTD

Company number 07068876

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • ANNOTATION A second filed annual return was registered on 19/09/2011
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)