Advanced company searchLink opens in new window

HENSALL ELECTRICAL SERVICES LIMITED

Company number 07196900

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)
10 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
06 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 202
18 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
30 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 202
20 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
31 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 202
23 May 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
04 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
15 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 202
10 May 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
01 May 2012 AA01 Current accounting period extended from 31 March 2012 to 31 July 2012
09 Jan 2012 CERTNM Company name changed elements technology solutions LIMITED\certificate issued on 09/01/12
  • RES15 ‐ Change company name resolution on 2012-01-05
  • NM01 ‐ Change of name by resolution
24 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
20 Oct 2011 CH01 Director's details changed for Mr Andrew David Atcheson on 1 October 2011
20 Oct 2011 CH01 Director's details changed for Mr Martin John Hudson on 1 October 2011
02 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2011 TM01 Termination of appointment of Marc Hughes as a director
30 Sep 2011 TM01 Termination of appointment of Andrew Fielding as a director
29 Sep 2011 AD01 Registered office address changed from 9 Victoria Road Fulwood Preston Lancashire PR2 8ND United Kingdom on 29 September 2011
29 Sep 2011 AD01 Registered office address changed from 212a Red Bank Road Blackpool Lancashire FY2 0HJ England on 29 September 2011
29 Sep 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2010 AP01 Appointment of Mr Andrew Atcheson as a director
25 Mar 2010 AP01 Appointment of Mr Marc Hughes as a director