Advanced company searchLink opens in new window

ELECTRICITY DISTRIBUTION SERVICES LIMITED

Company number 04712381

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)
12 May 2017 CH01 Director's details changed for Mr Kenton John Ritson on 12 May 2017
12 May 2017 CH01 Director's details changed for Mrs Deborah Joan Ritson on 12 May 2017
12 May 2017 CH03 Secretary's details changed for Mrs Deborah Joan Ritson on 12 May 2017
09 May 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2016 MR01 Registration of charge 047123810002, created on 21 December 2016
11 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
08 Apr 2016 AD01 Registered office address changed from 29 Lower House Green Water Rossendale Lancashire BB4 9UH to 18 Three Point Business Park, Charles Lane Haslingden Rossendale Lancashire BB4 5EH on 8 April 2016
09 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 March 2015
26 Apr 2015 AA Accounts for a small company made up to 30 September 2014
23 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2

Statement of capital on 2015-09-28
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 28/09/2015
16 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 March 2014
16 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 March 2013
03 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2

Statement of capital on 2014-04-03
  • GBP 2
24 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
16 May 2013 MR01 Registration of charge 047123810001
18 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/01/2015
18 Feb 2013 AA01 Current accounting period extended from 31 March 2013 to 30 September 2013
23 Oct 2012 AA Accounts for a small company made up to 31 March 2012
10 May 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
17 Apr 2012 TM01 Termination of appointment of David Horsman as a director
19 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
21 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
01 Mar 2011 AA Accounts for a dormant company made up to 31 March 2010