AA |
Full accounts for the period ending Sun, 30th Apr 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(34 pages)
|
AP01 |
On Sun, 1st Jan 2023 new director was appointed.
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 30th Apr 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(38 pages)
|
OC |
S1096 Court Order to Rectify
filed on: 4th, March 2022
| miscellaneous
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 30th Apr 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 076503250010, created on Wed, 13th Oct 2021
filed on: 27th, October 2021
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 076503250009, created on Wed, 13th Oct 2021
filed on: 19th, October 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, October 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, October 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, October 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Mon, 15th Feb 2021 - the day director's appointment was terminated
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 4th Jan 2021 new director was appointed.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 30th Apr 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(35 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, June 2020
| mortgage
|
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, June 2020
| mortgage
|
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, June 2020
| mortgage
|
Free Download
|
SH01 |
Capital declared on Tue, 26th May 2020: 53095203.00 GBP
filed on: 27th, May 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Fri, 13th Mar 2020 - the day director's appointment was terminated
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 30th Apr 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(31 pages)
|
SH01 |
Capital declared on Fri, 24th May 2019: 25000001.00 GBP
filed on: 29th, May 2019
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 30th Apr 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(28 pages)
|
SH01 |
Capital declared on Fri, 27th Jul 2018: 10700001.00 GBP
filed on: 10th, September 2018
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076503250008, created on Thu, 10th May 2018
filed on: 16th, May 2018
| mortgage
|
Free Download
(47 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, April 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 30th Apr 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(28 pages)
|
TM01 |
Mon, 6th Mar 2017 - the day director's appointment was terminated
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 23rd Feb 2017
filed on: 23rd, February 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 30th Apr 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to Fri, 27th May 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 8th Jun 2016: 10000001.00 GBP
capital
|
|
MR01 |
Registration of charge 076503250007, created on Fri, 6th May 2016
filed on: 20th, May 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 076503250006, created on Fri, 6th May 2016
filed on: 20th, May 2016
| mortgage
|
Free Download
(45 pages)
|
AA |
Full accounts for the period ending Thu, 30th Apr 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 076503250005, created on Thu, 14th Jan 2016
filed on: 15th, January 2016
| mortgage
|
Free Download
(23 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 21 Holborn Viaduct London EC1A 2DY. Previous address: Mitre House 160 Aldersgate Street London EC1A 4DD
filed on: 28th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 27th May 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Wed, 30th Apr 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(21 pages)
|
AP04 |
New secretary appointment on Thu, 7th Aug 2014
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 27th May 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 27th May 2014: 10000001.00 GBP
capital
|
|
AP01 |
On Wed, 21st May 2014 new director was appointed.
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 21st May 2014 new director was appointed.
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 21st May 2014 - the day director's appointment was terminated
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
MISC |
S 519
filed on: 21st, May 2014
| miscellaneous
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076503250004
filed on: 19th, May 2014
| mortgage
|
Free Download
(27 pages)
|
TM02 |
Tue, 6th May 2014 - the day secretary's appointment was terminated
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 28th Apr 2014: 10000001.00 GBP
filed on: 30th, April 2014
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 30th Apr 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(19 pages)
|
TM01 |
Tue, 29th Oct 2013 - the day director's appointment was terminated
filed on: 29th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 27th May 2013 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 10th, April 2013
| mortgage
|
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, April 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, April 2013
| mortgage
|
Free Download
(6 pages)
|
AUD |
Resignation of an auditor
filed on: 1st, March 2013
| auditors
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 28th, February 2013
| auditors
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Tue, 30th Apr 2013
filed on: 31st, January 2013
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(16 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 24th, October 2012
| incorporation
|
Free Download
(33 pages)
|
CERTNM |
Company name changed complete electric solutions LIMITEDcertificate issued on 17/09/12
filed on: 17th, September 2012
| change of name
|
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 20th, June 2012
| address
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 20th, June 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 27th May 2012 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(16 pages)
|
AD01 |
Company moved to new address on Mon, 21st May 2012. Old Address: Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 16th Apr 2012 new director was appointed.
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Apr 2012 new director was appointed.
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Apr 2012 new director was appointed.
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 26th Mar 2012: 2000001.00 GBP
filed on: 5th, April 2012
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st May 2012 to Sat, 31st Mar 2012
filed on: 16th, August 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2011
| incorporation
|
Free Download
(42 pages)
|