ELECTRICAL DISTRIBUTION SERVICES (CONTINENTAL) LIMITED
Company number 08588848
- Company Overview for ELECTRICAL DISTRIBUTION SERVICES (CONTINENTAL) LIMITED (08588848)
- Filing history for ELECTRICAL DISTRIBUTION SERVICES (CONTINENTAL) LIMITED (08588848)
- People for ELECTRICAL DISTRIBUTION SERVICES (CONTINENTAL) LIMITED (08588848)
- More for ELECTRICAL DISTRIBUTION SERVICES (CONTINENTAL) LIMITED (08588848)
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) |
---|---|---|---|
14 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with no updates | |
22 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
16 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
06 Dec 2021 | AP01 | Appointment of Mr Ian Richard Fishburn as a director on 10 June 2020 | |
15 Jul 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
12 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
25 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Dec 2019 | PSC04 | Change of details for Ms Helen Louise Tildesley as a person with significant control on 24 May 2019 | |
11 Dec 2019 | PSC01 | Notification of Ian Richard Fishburn as a person with significant control on 24 May 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
04 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
21 May 2018 | AD01 | Registered office address changed from 57 Paddock Lane Walsall West Midlands WS1 2HX England to Unit 3 Deansbank Centre Fairground Way Walsall West Midlands WS1 4NU on 21 May 2018 | |
12 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
09 Nov 2017 | PSC04 | Change of details for Ms Helen Louise Tildesley as a person with significant control on 6 November 2017 | |
09 Nov 2017 | PSC07 | Cessation of Ian Richard Fishburn as a person with significant control on 6 November 2017 | |
09 Nov 2017 | AD01 | Registered office address changed from Unit 1 Deansbank Centre Fairground Way Walsall West Midlands WS1 4NU United Kingdom to 57 Paddock Lane Walsall West Midlands WS1 2HX on 9 November 2017 | |
07 Nov 2017 | TM01 | Termination of appointment of Ian Richard Fishburn as a director on 6 November 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Ian Richard Fishburn as a person with significant control on 6 April 2016 |