HENSALL ELECTRICAL SERVICES LIMITED
Company number 07196900
- Company Overview for HENSALL ELECTRICAL SERVICES LIMITED (07196900)
- Filing history for HENSALL ELECTRICAL SERVICES LIMITED (07196900)
- People for HENSALL ELECTRICAL SERVICES LIMITED (07196900)
- More for HENSALL ELECTRICAL SERVICES LIMITED (07196900)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |