ELECTRIC SUPPORT LIMITED - History of Changes


DateDescription
2023-10-06 update statutory_documents DIRECTOR APPOINTED MR IAN RICHARD BALL
2023-09-07 delete address 5 HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ
2023-09-07 insert address CRAVEN LODGE 37 VICTORIA AVENUE HARROGATE ENGLAND HG1 5PX
2023-09-07 update registered_address
2023-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2023 FROM 5 HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-05-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/22
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-06-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-05-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/21
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES
2022-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK FINCH
2021-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK POWELL / 11/08/2021
2021-06-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-06-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/20
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES
2020-06-07 update account_category FULL => SMALL
2020-06-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-06-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-05-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-06-20 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-06-20 update num_mort_outstanding 2 => 1
2019-06-20 update num_mort_satisfied 5 => 6
2019-05-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057814960004
2019-05-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/18
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES
2019-04-07 update num_mort_outstanding 3 => 2
2019-04-07 update num_mort_satisfied 4 => 5
2019-03-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057814960005
2019-01-07 update num_mort_charges 6 => 7
2019-01-07 update num_mort_outstanding 2 => 3
2018-12-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057814960007
2018-06-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-06-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-05-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/17
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-06-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/16
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-10-27 update statutory_documents AUDITOR'S RESIGNATION
2016-06-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-06-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-05-12 update returns_last_madeup_date 2015-04-13 => 2016-04-13
2016-05-12 update returns_next_due_date 2016-05-11 => 2017-05-11
2016-05-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/15
2016-04-19 update statutory_documents 13/04/16 FULL LIST
2015-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM MAUD / 12/10/2015
2015-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD FINCH / 12/10/2015
2015-09-07 update num_mort_outstanding 3 => 2
2015-09-07 update num_mort_satisfied 3 => 4
2015-08-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057814960006
2015-07-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-07-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-06-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/14
2015-05-07 update returns_last_madeup_date 2014-04-13 => 2015-04-13
2015-05-07 update returns_next_due_date 2015-05-11 => 2016-05-11
2015-04-22 update statutory_documents 13/04/15 FULL LIST
2014-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HILARY COOPER
2014-10-15 update statutory_documents SECRETARY APPOINTED MR RICHARD MARK POWELL
2014-10-14 update statutory_documents DIRECTOR APPOINTED MR RICHARD MARK POWELL
2014-10-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HILARY COOPER
2014-08-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY JOAN COOPER / 21/07/2014
2014-07-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY JOAN COOPER / 21/07/2014
2014-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/13
2014-05-07 update num_mort_outstanding 6 => 3
2014-05-07 update num_mort_satisfied 0 => 3
2014-05-07 update returns_last_madeup_date 2013-04-13 => 2014-04-13
2014-05-07 update returns_next_due_date 2014-05-11 => 2015-05-11
2014-04-25 update statutory_documents 13/04/14 FULL LIST
2014-04-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-07 update num_mort_charges 4 => 6
2014-04-07 update num_mort_outstanding 4 => 6
2014-03-07 update num_mort_charges 3 => 4
2014-03-07 update num_mort_outstanding 3 => 4
2014-03-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057814960005
2014-03-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057814960006
2014-02-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057814960004
2013-07-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-07-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-25 update returns_last_madeup_date 2012-04-13 => 2013-04-13
2013-06-25 update returns_next_due_date 2013-05-11 => 2014-05-11
2013-06-24 update num_mort_charges 0 => 3
2013-06-24 update num_mort_outstanding 0 => 3
2013-06-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/12
2013-06-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARTLEY
2013-04-23 update statutory_documents 13/04/13 NO CHANGES
2013-01-28 update statutory_documents DIRECTOR APPOINTED MARK RICHARD FINCH
2012-12-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/11
2012-04-19 update statutory_documents 13/04/12 NO CHANGES
2011-05-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/10
2011-04-15 update statutory_documents 13/04/11 FULL LIST
2010-05-06 update statutory_documents 13/04/10 FULL LIST
2010-04-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/09
2009-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/08
2009-04-28 update statutory_documents RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2008-08-08 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HILARY COOPER / 04/08/2008
2008-06-23 update statutory_documents RETURN MADE UP TO 13/04/08; NO CHANGE OF MEMBERS
2008-04-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/07
2007-12-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-13 update statutory_documents RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-04-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/06
2007-04-03 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/11/06
2006-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2006-05-17 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-17 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-17 update statutory_documents NEW SECRETARY APPOINTED
2006-05-17 update statutory_documents DIRECTOR RESIGNED
2006-05-17 update statutory_documents SECRETARY RESIGNED
2006-04-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION