Advanced company searchLink opens in new window

SURREY ELECTRICAL SERVICES LIMITED

Company number 06990507

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)
15 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
08 Aug 2023 AD01 Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB to 51-53 Chipstead Valley Road Chipstead Valley Road Coulsdon Surrey CR5 2RB on 8 August 2023
10 Jun 2023 AA Unaudited abridged accounts made up to 31 August 2022
16 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
22 Jul 2022 AAMD Amended accounts made up to 31 August 2021
08 Jun 2022 AA Unaudited abridged accounts made up to 31 August 2021
24 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
10 Jun 2021 AA Unaudited abridged accounts made up to 31 August 2020
03 Sep 2020 CH01 Director's details changed for Mr Neil David Lloyd Griffiths on 3 September 2020
03 Sep 2020 CH01 Director's details changed for Lara Natalie Griffiths on 3 September 2020
03 Sep 2020 PSC04 Change of details for Mr Neil David Lloyd as a person with significant control on 3 September 2020
14 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
02 Jun 2020 AA Unaudited abridged accounts made up to 31 August 2019
15 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
21 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
14 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
14 May 2018 AA Audited abridged accounts made up to 31 August 2017
18 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with updates
07 Jun 2017 AA Unaudited abridged accounts made up to 31 August 2016
25 Jan 2017 CH01 Director's details changed for Mr Gavin James Chriss on 25 January 2017
25 Jan 2017 AP01 Appointment of Mrs Georgina Louise Chriss as a director on 25 January 2017
23 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
30 Jun 2016 AA Total exemption full accounts made up to 31 August 2015
17 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
04 Jun 2015 AA Total exemption full accounts made up to 31 August 2014