Advanced company searchLink opens in new window

NORTHERN ELECTRICAL SERVICES (YORKSHIRE) LIMITED

Company number 08408485

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)
30 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 33 Blenkinsop Way New Forest Village Leeds LS10 4GG on 6 March 2018
07 Sep 2017 CH01 Director's details changed for Mr Michael Bacon on 7 September 2017
07 Sep 2017 AD01 Registered office address changed from 145 - 157 st. John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 7 September 2017
13 Mar 2017 AA Micro company accounts made up to 30 June 2016
20 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
17 Feb 2017 TM01 Termination of appointment of Fokhrul Islam as a director on 17 February 2017
17 Feb 2017 TM01 Termination of appointment of Andrew Laird as a director on 17 February 2017
17 Feb 2017 TM01 Termination of appointment of Sean Mccann as a director on 17 February 2017
17 Feb 2017 AP01 Appointment of Mr Michael Bacon as a director on 17 February 2017
05 Aug 2016 AD01 Registered office address changed from 5B Spence Mills Mill Lane Bramley West Yorkshire LS13 3HE to 145 - 157 st. John Street London EC1V 4PW on 5 August 2016
05 Aug 2016 TM01 Termination of appointment of Michael Bacon as a director on 12 July 2016
05 Aug 2016 AP01 Appointment of Mr Sean Mccann as a director on 12 July 2016
05 Aug 2016 AP01 Appointment of Mr Andrew Laird as a director on 12 July 2016
05 Aug 2016 AP01 Appointment of Mr Fokhrul Islam as a director on 12 July 2016
19 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
24 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Oct 2015 AA01 Previous accounting period shortened from 28 February 2016 to 30 June 2015
09 Jun 2015 MR01 Registration of charge 084084850001, created on 4 June 2015
10 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
10 Mar 2015 CH01 Director's details changed for Mr Michael Bacon on 1 March 2015