MD ELECTRICAL SERVICES LIMITED - History of Changes


DateDescription
2024-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/24, NO UPDATES
2024-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2024 FROM MARINE HOUSE 151 WESTERN ROAD HAYWARDS HEATH RH16 3LH ENGLAND
2024-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-08-07 delete address MARINE HOUSE 151 WESTERN ROAD HAYWARDS HEATH WEST SUSSEX RH16 3LH
2022-08-07 insert address MARINE HOUSE 151 WESTERN ROAD HAYWARDS HEATH ENGLAND RH16 3LH
2022-08-07 update reg_address_care_of BRIAN COOK ASSOCIATES => null
2022-08-07 update registered_address
2022-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2022 FROM C/O BRIAN COOK ASSOCIATES MARINE HOUSE 151 WESTERN ROAD HAYWARDS HEATH WEST SUSSEX RH16 3LH
2022-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => null
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-21 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-25 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-07-02 => 2015-07-02
2015-08-11 update returns_next_due_date 2015-07-30 => 2016-07-30
2015-07-03 update statutory_documents 02/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address MARINE HOUSE 151 WESTERN ROAD HAYWARDS HEATH WEST SUSSEX ENGLAND RH16 3LH
2014-08-07 insert address MARINE HOUSE 151 WESTERN ROAD HAYWARDS HEATH WEST SUSSEX RH16 3LH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-02 => 2014-07-02
2014-08-07 update returns_next_due_date 2014-07-30 => 2015-07-30
2014-07-29 update statutory_documents 02/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-28 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 94 DORNDEN DRIVE LANGTON GREEN TUNBRIDGE WELLS KENT UNITED KINGDOM TN3 0AJ
2014-02-07 insert address MARINE HOUSE 151 WESTERN ROAD HAYWARDS HEATH WEST SUSSEX ENGLAND RH16 3LH
2014-02-07 update reg_address_care_of CULVERHOUSE & COMPANY => BRIAN COOK ASSOCIATES
2014-02-07 update registered_address
2014-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2014 FROM C/O CULVERHOUSE & COMPANY 94 DORNDEN DRIVE LANGTON GREEN TUNBRIDGE WELLS KENT TN3 0AJ UNITED KINGDOM
2013-08-01 update returns_last_madeup_date 2012-07-02 => 2013-07-02
2013-08-01 update returns_next_due_date 2013-07-30 => 2014-07-30
2013-07-29 update statutory_documents 02/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 4531 - Installation electrical wiring etc.
2013-06-21 insert sic_code 43210 - Electrical installation
2013-06-21 update returns_last_madeup_date 2011-07-02 => 2012-07-02
2013-06-21 update returns_next_due_date 2012-07-30 => 2013-07-30
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-31 update statutory_documents 02/07/12 FULL LIST
2012-04-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-29 update statutory_documents 02/07/11 FULL LIST
2011-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2011 FROM KELLY HOUSE 1 WARWICK ROAD TUNBRIDGE WELLS KENT TN1 1YL
2011-04-30 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-02 update statutory_documents 02/07/10 FULL LIST
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FENTON / 02/07/2010
2010-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PETER HAMILL / 02/07/2010
2010-07-22 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-11-14 update statutory_documents DISS40 (DISS40(SOAD))
2009-11-12 update statutory_documents 02/07/09 FULL LIST
2009-11-03 update statutory_documents FIRST GAZETTE
2009-06-02 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-10-02 update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-09-17 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-09-05 update statutory_documents RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2008-09-04 update statutory_documents DIRECTOR APPOINTED MR JAMES FENTON
2008-01-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 31 PENDRAGON WAY CAMBERLEY SURREY GU15 1BS
2007-01-11 update statutory_documents NEW SECRETARY APPOINTED
2007-01-11 update statutory_documents SECRETARY RESIGNED
2006-10-27 update statutory_documents DIRECTOR RESIGNED
2006-07-11 update statutory_documents RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-03-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-02 update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2004-08-25 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 31 PENDRAGON WAY CAMBERLEY SURREY GU15 1BS
2004-07-20 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-20 update statutory_documents NEW SECRETARY APPOINTED
2004-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2004-07-12 update statutory_documents DIRECTOR RESIGNED
2004-07-12 update statutory_documents SECRETARY RESIGNED
2004-07-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION