AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th September 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th September 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed epc plus certification LIMITEDcertificate issued on 20/06/22
filed on: 20th, June 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 27th September 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 10th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 27th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 27th September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 5th October 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th November 2017 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 15th November 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th September 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
Director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 28th September 2016
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th September 2016 director's details were changed
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 28th September 2016
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th September 2016 director's details were changed
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 27th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 27th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th September 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 27th September 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 8th December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, June 2015
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed epc plus certifications LTDcertificate issued on 12/12/14
filed on: 12th, December 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 12th December 2014
filed on: 12th, December 2014
| resolution
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 8th December 2014
filed on: 8th, December 2014
| resolution
|
|
CERTNM |
Company name changed a electrical solutions LTDcertificate issued on 08/12/14
filed on: 8th, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 6th, December 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Cumberland House 24 - 28 Baxter Avenue Southend-on-Sea SS2 6HZ England to Cumberland House 24 - 28 Baxter Avenue Southend-on-Sea SS2 6HZ on Monday 3rd November 2014
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 27th September 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 3rd November 2014
capital
|
|
AD01 |
Registered office address changed from 69 Park Lane Southend-on-Sea SS1 2SL England to Cumberland House 24 - 28 Baxter Avenue Southend-on-Sea SS2 6HZ on Monday 3rd November 2014
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 21st May 2014 from 399C Katherine Road London E7 8LT
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 27th September 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 7th November 2013
capital
|
|
AR01 |
Annual return made up to Thursday 27th September 2012 with full list of members
filed on: 15th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th September 2012 to Saturday 31st March 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Saturday 31st December 2011 from 49 Fortin Way South Ockendon RM15 5NQ United Kingdom
filed on: 31st, December 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, September 2011
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|