Advanced company searchLink opens in new window

ELECTRICAL INFRASTRUCTURE SERVICES LIMITED

Company number 06881461

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)
22 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
21 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
07 Aug 2023 PSC04 Change of details for Mr Nigel Christopher Bird as a person with significant control on 1 August 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
24 Jul 2023 PSC04 Change of details for Mr Nigel Christopher Bird as a person with significant control on 24 July 2023
24 Jul 2023 CH01 Director's details changed for Mr Nigel Christopher Bird on 21 July 2023
24 Jul 2023 CH01 Director's details changed for Mrs Susan Bird on 21 July 2023
25 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
18 May 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
22 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
29 Jun 2021 AA Total exemption full accounts made up to 31 July 2020
21 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
15 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
03 May 2019 AA Total exemption full accounts made up to 31 July 2018
25 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
08 May 2018 AA Total exemption full accounts made up to 31 July 2017
23 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
28 Mar 2018 CH01 Director's details changed for Mrs Susan Bird on 22 November 2017
28 Mar 2018 CH01 Director's details changed for Mr Nigel Christopher Bird on 22 November 2017
05 Jan 2018 AA01 Previous accounting period extended from 30 April 2017 to 31 July 2017
22 Nov 2017 AD01 Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU to The Robbins Building Albert Street Rugby Warwickshire CV21 2SD on 22 November 2017
31 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
24 May 2017 AP01 Appointment of Mrs Susan Bird as a director on 6 April 2017
21 Apr 2017 SH02 Sub-division of shares on 31 January 2017