Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-08 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/23 |
2023-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-09 |
update statutory_documents DIRECTOR APPOINTED ADAM JAMES EMMOTT |
2022-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22 |
2022-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-12-07 |
update num_mort_charges 13 => 14 |
2021-12-07 |
update num_mort_outstanding 8 => 6 |
2021-12-07 |
update num_mort_satisfied 5 => 8 |
2021-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21 |
2021-10-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076568070014 |
2021-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076568070010 |
2021-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076568070011 |
2021-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076568070013 |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES |
2021-03-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY MACKIE |
2021-03-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MACKIE |
2021-03-16 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/03/2021 |
2021-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL HALL |
2021-01-05 |
update statutory_documents DIRECTOR APPOINTED NIGEL TIMOTHY HALL |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20 |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-07-08 |
update num_mort_outstanding 12 => 8 |
2020-07-08 |
update num_mort_satisfied 1 => 5 |
2020-06-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2020-06-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2020-06-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2020-06-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2020-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
2020-06-01 |
update statutory_documents 26/05/20 STATEMENT OF CAPITAL GBP 65840258 |
2020-05-27 |
update statutory_documents 26/05/20 STATEMENT OF CAPITAL GBP 17500002 |
2020-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM LOCKWOOD |
2019-12-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-12-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19 |
2019-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18 |
2018-09-10 |
update statutory_documents 27/07/18 STATEMENT OF CAPITAL GBP 17500001 |
2018-06-08 |
update num_mort_charges 12 => 13 |
2018-06-08 |
update num_mort_outstanding 11 => 12 |
2018-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
2018-05-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076568070013 |
2018-05-11 |
update num_mort_outstanding 12 => 11 |
2018-05-11 |
update num_mort_satisfied 0 => 1 |
2018-04-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076568070009 |
2017-11-08 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-08 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17 |
2017-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
2017-04-27 |
insert company_previous_name YOUR ELECTRICAL SUPPLIES, SERVICE AND SOLUTIONS (A) LIMITED |
2017-04-27 |
update name YOUR ELECTRICAL SUPPLIES, SERVICE AND SOLUTIONS (A) LIMITED => YESSS (A) ELECTRICAL LTD |
2017-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SINGLETON |
2017-02-23 |
update statutory_documents COMPANY NAME CHANGED YOUR ELECTRICAL SUPPLIES, SERVICE AND SOLUTIONS (A) LIMITED
CERTIFICATE ISSUED ON 23/02/17 |
2017-02-10 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-10 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
2016-07-08 |
update returns_last_madeup_date 2015-05-27 => 2016-05-27 |
2016-07-08 |
update returns_next_due_date 2016-06-24 => 2017-06-24 |
2016-06-08 |
update num_mort_charges 10 => 12 |
2016-06-08 |
update num_mort_outstanding 10 => 12 |
2016-06-08 |
update statutory_documents 27/05/16 FULL LIST |
2016-05-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076568070011 |
2016-05-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076568070012 |
2016-02-12 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-12 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15 |
2015-11-09 |
update num_mort_charges 9 => 10 |
2015-11-09 |
update num_mort_outstanding 9 => 10 |
2015-10-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076568070010 |
2015-08-28 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
MITRE HOUSE 160 ALDERSGATE STREET
LONDON
EC1A 4DD |
2015-08-28 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC |
2015-07-10 |
update returns_last_madeup_date 2014-05-27 => 2015-05-27 |
2015-07-10 |
update returns_next_due_date 2015-06-24 => 2016-06-24 |
2015-06-02 |
update statutory_documents 27/05/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14 |
2014-10-31 |
update statutory_documents CORPORATE SECRETARY APPOINTED SISEC LIMITED |
2014-06-07 |
delete address UNIT B FOXBRIDGE WAY NORMANTON INDUSTRIAL ESTATE NORMANTON WEST YORKSHIRE UNITED KINGDOM WF6 1TN |
2014-06-07 |
insert address UNIT B FOXBRIDGE WAY NORMANTON INDUSTRIAL ESTATE NORMANTON WEST YORKSHIRE WF6 1TN |
2014-06-07 |
update num_mort_charges 8 => 9 |
2014-06-07 |
update num_mort_outstanding 8 => 9 |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-06-03 => 2014-05-27 |
2014-06-07 |
update returns_next_due_date 2014-07-01 => 2015-06-24 |
2014-05-27 |
update statutory_documents 27/05/14 FULL LIST |
2014-05-21 |
update statutory_documents DIRECTOR APPOINTED MARK ANTHONY ARTHUR ABBEY |
2014-05-21 |
update statutory_documents DIRECTOR APPOINTED MARK QUENTIN NOLAN |
2014-05-21 |
update statutory_documents S 519 |
2014-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD KAY |
2014-05-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076568070009 |
2014-04-30 |
update statutory_documents 28/04/14 STATEMENT OF CAPITAL GBP 16000001 |
2014-04-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-04-30 |
2014-04-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13 |
2013-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN MUNDEY |
2013-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NELSON MARQUES FERNANDES |
2013-07-02 |
update returns_last_madeup_date 2012-06-03 => 2013-06-03 |
2013-07-02 |
update returns_next_due_date 2013-07-01 => 2014-07-01 |
2013-06-25 |
update num_mort_charges 3 => 4 |
2013-06-25 |
update num_mort_outstanding 3 => 4 |
2013-06-25 |
update num_mort_charges 4 => 5 |
2013-06-25 |
update num_mort_outstanding 4 => 5 |
2013-06-25 |
update num_mort_charges 5 => 8 |
2013-06-25 |
update num_mort_outstanding 5 => 8 |
2013-06-24 |
update account_ref_day 31 => 30 |
2013-06-24 |
update account_ref_month 3 => 4 |
2013-06-24 |
update accounts_next_due_date 2013-12-31 => 2014-01-31 |
2013-06-24 |
update num_mort_charges 1 => 3 |
2013-06-24 |
update num_mort_outstanding 1 => 3 |
2013-06-23 |
update num_mort_charges 0 => 1 |
2013-06-23 |
update num_mort_outstanding 0 => 1 |
2013-06-23 |
update account_category NO ACCOUNTS FILED => FULL |
2013-06-23 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
insert company_previous_name ALL ELECTRIC SOLUTIONS LIMITED |
2013-06-22 |
update name ALL ELECTRIC SOLUTIONS LIMITED => YOUR ELECTRICAL SUPPLIES, SERVICE AND SOLUTIONS (A) LIMITED |
2013-06-21 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date null => 2012-06-03 |
2013-06-21 |
update returns_next_due_date 2012-07-01 => 2013-07-01 |
2013-06-04 |
update statutory_documents 03/06/13 FULL LIST |
2013-04-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2013-04-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2013-04-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2013-03-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2013-03-01 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-02-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-02-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2013-01-31 |
update statutory_documents CURREXT FROM 31/03/2013 TO 30/04/2013 |
2013-01-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-12-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-10-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-10-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-09-17 |
update statutory_documents COMPANY NAME CHANGED ALL ELECTRIC SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 17/09/12 |
2012-06-27 |
update statutory_documents SAIL ADDRESS CREATED |
2012-06-27 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC |
2012-06-27 |
update statutory_documents 03/06/12 FULL LIST |
2012-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2012 FROM
MITRE HOUSE 160 ALDERSGATE STREET
LONDON
EC1A 4DD
UNITED KINGDOM |
2012-05-21 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW PETER SINGLETON |
2012-04-16 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN VINCENT MUNDEY |
2012-04-16 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM KILNER LOCKWOOD |
2012-04-16 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD KAY |
2012-04-05 |
update statutory_documents 26/03/12 STATEMENT OF CAPITAL GBP 2000001.00 |
2012-03-12 |
update statutory_documents CURRSHO FROM 30/06/2012 TO 31/03/2012 |
2012-02-29 |
update statutory_documents DIRECTOR APPOINTED MR NELSON FILIPE MARQUES FERNANDES |
2012-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED |
2012-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED |
2012-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL |
2012-02-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED |
2011-08-03 |
update statutory_documents COMPANY NAME CHANGED INTERCEDE 2425 LIMITED
CERTIFICATE ISSUED ON 03/08/11 |
2011-06-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |