Advanced company searchLink opens in new window

ELECTRO AID SERVICE ENGINEERING LIMITED

Company number 04543791

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2023 AA Total exemption full accounts made up to 31 March 2022
30 Jun 2023 AA01 Current accounting period shortened from 30 September 2022 to 31 March 2022
18 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2023 SOAS(A) Voluntary strike-off action has been suspended
05 Apr 2023 DS01 Application to strike the company off the register
25 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
03 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
27 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with updates
28 Sep 2020 CS01 Confirmation statement made on 23 October 2019 with updates
01 Jul 2020 AD01 Registered office address changed from Unit 15 Horton Court Horton Wood 50 Telford Shropshire to Electro Aid Service Engineering Limited Unit 15 Horton Court, Horton Wood 50 Telford Shropshire TF1 7GY on 1 July 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
23 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with updates
20 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
25 Jan 2019 PSC04 Change of details for James Gilmour as a person with significant control on 24 January 2019
25 Jan 2019 PSC07 Cessation of Fred Dayus as a person with significant control on 24 January 2019
11 Jan 2019 TM01 Termination of appointment of Fred Dayus as a director on 10 March 2017
11 Jan 2019 PSC07 Cessation of Bryan Fenn as a person with significant control on 25 May 2018
01 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with updates
01 Oct 2018 TM01 Termination of appointment of Bryan Fenn as a director on 25 May 2018
21 May 2018 AA Total exemption full accounts made up to 30 September 2017
19 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with updates