Advanced company searchLink opens in new window

ESSEX & KENT ELECTRICAL SERVICES LIMITED

Company number 10711995

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)
11 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
15 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
23 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
23 Mar 2023 PSC02 Notification of Essex & Kent Group Limited as a person with significant control on 10 March 2023
22 Feb 2023 AD01 Registered office address changed from 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN England to Unit 15 Runwell Hall Farm Hoe Lane Rettendon Common Chelmsford CM3 8DQ on 22 February 2023
21 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
30 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
27 May 2022 MR01 Registration of charge 107119950001, created on 26 May 2022
12 May 2022 AP01 Appointment of Mr Daniel Richard Gazmuri-Symmes as a director on 1 May 2022
26 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
09 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
02 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
09 Sep 2020 AD01 Registered office address changed from Falcon House, 3 King Street Castle Hedingham Halstead CO9 3ER England to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 9 September 2020
27 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
22 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
21 May 2018 PSC01 Notification of Matthew Neil Smith as a person with significant control on 16 May 2018
21 May 2018 PSC07 Cessation of Mark Williamson as a person with significant control on 16 May 2018
21 May 2018 PSC07 Cessation of Daniel Gazmuri Symmes as a person with significant control on 16 May 2018
21 May 2018 AP01 Appointment of Mr Matthew Neil Smith as a director on 16 May 2018
21 May 2018 TM01 Termination of appointment of Mark Williamson as a director on 16 May 2018
21 May 2018 TM01 Termination of appointment of Daniel Gazmuri Symmes as a director on 16 May 2018
16 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates