- Company Overview for ELECTRIC SUPPORT LIMITED (05781496)
- Filing history for ELECTRIC SUPPORT LIMITED (05781496)
- People for ELECTRIC SUPPORT LIMITED (05781496)
- Charges for ELECTRIC SUPPORT LIMITED (05781496)
- More for ELECTRIC SUPPORT LIMITED (05781496)
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) |
---|---|---|---|
07 May 2016 | AA | Full accounts made up to 30 November 2015 | |
19 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
12 Oct 2015 | CH01 | Director's details changed for Mr Jonathan William Maud on 12 October 2015 | |
12 Oct 2015 | CH01 | Director's details changed for Mr Mark Richard Finch on 12 October 2015 | |
13 Aug 2015 | MR04 | Satisfaction of charge 057814960006 in full | |
06 Jun 2015 | AA | Full accounts made up to 30 November 2014 | |
22 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
29 Oct 2014 | TM01 | Termination of appointment of Hilary Joan Cooper as a director on 28 October 2014 | |
15 Oct 2014 | AP03 | Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 | |
14 Oct 2014 | AP01 | Appointment of Mr Richard Mark Powell as a director on 15 September 2014 | |
14 Oct 2014 | TM02 | Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 | |
22 Jul 2014 | CH03 | Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 | |
01 Jul 2014 | AA | Full accounts made up to 30 November 2013 | |
25 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
12 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
12 Apr 2014 | MR04 | Satisfaction of charge 2 in full | |
12 Apr 2014 | MR04 | Satisfaction of charge 3 in full | |
06 Mar 2014 | MR01 | Registration of charge 057814960005 | |
06 Mar 2014 | MR01 | Registration of charge 057814960006 | |
28 Feb 2014 | MR01 | Registration of charge 057814960004 | |
21 Jun 2013 | AA | Full accounts made up to 30 November 2012 | |
17 Jun 2013 | TM01 | Termination of appointment of Michael Hartley as a director | |
23 Apr 2013 | AR01 | Annual return made up to 13 April 2013 | |
28 Jan 2013 | AP01 | Appointment of Mark Richard Finch as a director |