- Company Overview for HEXAGON ELECTRICAL SERVICES UK LTD (10715273)
- Filing history for HEXAGON ELECTRICAL SERVICES UK LTD (10715273)
- People for HEXAGON ELECTRICAL SERVICES UK LTD (10715273)
- More for HEXAGON ELECTRICAL SERVICES UK LTD (10715273)
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) |
---|---|---|---|
31 May 2019 | AD01 | Registered office address changed from 37B York Road 225 Green Lane Ilford Essex IG1 3AD England to 37B York Road Ilford IG1 3AD on 31 May 2019 | |
31 May 2019 | RESOLUTIONS |
Resolutions
|
|
30 May 2019 | AD01 | Registered office address changed from 14 Sunbeam Cresent London W10 5DW United Kingdom to 37B York Road 225 Green Lane Ilford Essex IG1 3AD on 30 May 2019 | |
30 May 2019 | TM01 | Termination of appointment of Luc Mangoung as a director on 29 May 2019 | |
30 May 2019 | AD01 | Registered office address changed from 37B York Road 225 Green Lane Ilford Essex IG1 3AD United Kingdom to 14 Sunbeam Cresent London W10 5DW on 30 May 2019 | |
30 May 2019 | AP01 | Appointment of Mr Luc Mangoung as a director on 29 May 2019 | |
30 May 2019 | AP03 | Appointment of Mr Atif Bhatti as a secretary on 29 May 2019 | |
30 May 2019 | AP01 | Appointment of Mr Atif Hussain Bhatti as a director on 29 May 2019 | |
29 May 2019 | PSC01 | Notification of Atif Hussain Bhatti as a person with significant control on 29 May 2019 | |
29 May 2019 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 29 May 2019 | |
29 May 2019 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 29 May 2019 | |
29 May 2019 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 29 May 2019 | |
29 May 2019 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 37B York Road 225 Green Lane Ilford Essex IG1 3AD on 29 May 2019 | |
16 May 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
16 May 2019 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 15 May 2019 | |
16 May 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 15 May 2019 | |
16 May 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 15 May 2019 | |
15 May 2019 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 15 May 2019 | |
15 May 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 15 April 2019 | |
15 May 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 15 May 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 15 April 2019 | |
15 Apr 2019 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 15 April 2019 | |
03 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates |