- Company Overview for YESSS (B) ELECTRICAL LTD (07650325)
- Filing history for YESSS (B) ELECTRICAL LTD (07650325)
- People for YESSS (B) ELECTRICAL LTD (07650325)
- Charges for YESSS (B) ELECTRICAL LTD (07650325)
- More for YESSS (B) ELECTRICAL LTD (07650325)
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) |
---|---|---|---|
21 May 2014 | AP01 | Appointment of Mark Quentin Nolan as a director | |
21 May 2014 | AP01 | Appointment of Mark Anthony Arthur Abbey as a director | |
21 May 2014 | TM01 | Termination of appointment of Richard Kay as a director | |
21 May 2014 | MISC | S 519 | |
19 May 2014 | MR01 | Registration of charge 076503250004 | |
06 May 2014 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary | |
30 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 28 April 2014
|
|
24 Mar 2014 | AA | Full accounts made up to 30 April 2013 | |
29 Oct 2013 | TM01 | Termination of appointment of Brian Mundey as a director | |
30 May 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
10 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
05 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Mar 2013 | AUD | Auditor's resignation | |
28 Feb 2013 | AUD | Auditor's resignation | |
31 Jan 2013 | AA01 | Current accounting period extended from 31 March 2013 to 30 April 2013 | |
07 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
24 Oct 2012 | MEM/ARTS | Memorandum and Articles of Association | |
17 Sep 2012 | CERTNM |
Company name changed complete electric solutions LIMITED\certificate issued on 17/09/12
|
|
20 Jun 2012 | AD03 | Register(s) moved to registered inspection location | |
20 Jun 2012 | AD02 | Register inspection address has been changed | |
20 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
21 May 2012 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 21 May 2012 | |
16 Apr 2012 | AP01 | Appointment of Mr Brian Vincent Mundey as a director | |
16 Apr 2012 | AP01 | Appointment of Mr Richard Kay as a director |