ELECTRICITY DISTRIBUTION ENGINEERING SERVICES LTD.

06892188
55 BRIDGEWATER ROAD, MOSLEY COMMON WORSLEY MANCHESTER M28 1AD

Documents

Documents
Date Category Description Pages
31 Jan 2024 accounts Annual Accounts 10 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Sep 2023 officers Termination of appointment of director (Gary Teasdale) 1 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2023 officers Termination of appointment of secretary (Colin George Barral) 1 Buy now
27 Jan 2023 accounts Annual Accounts 11 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 accounts Annual Accounts 11 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2021 accounts Annual Accounts 10 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 accounts Annual Accounts 10 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2019 accounts Annual Accounts 10 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 7 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Feb 2017 accounts Annual Accounts 7 Buy now
31 May 2016 annual-return Annual Return 5 Buy now
31 May 2016 officers Change of particulars for director (David Crook) 2 Buy now
01 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2016 accounts Annual Accounts 7 Buy now
23 Nov 2015 officers Appointment of secretary (Mr Colin George Barral) 2 Buy now
23 Nov 2015 officers Termination of appointment of secretary (Ian Black) 1 Buy now
28 May 2015 annual-return Annual Return 5 Buy now
29 Jan 2015 accounts Annual Accounts 6 Buy now
27 May 2014 annual-return Annual Return 5 Buy now
07 May 2014 resolution Resolution 31 Buy now
07 May 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
28 Jan 2014 accounts Annual Accounts 6 Buy now
20 May 2013 annual-return Annual Return 5 Buy now
31 Jan 2013 accounts Annual Accounts 6 Buy now
06 Nov 2012 mortgage Particulars of a mortgage or charge 6 Buy now
09 Jun 2012 annual-return Annual Return 5 Buy now
30 Jan 2012 accounts Annual Accounts 5 Buy now
26 May 2011 annual-return Annual Return 5 Buy now
28 Jan 2011 accounts Annual Accounts 5 Buy now
27 May 2010 annual-return Annual Return 5 Buy now
27 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 May 2010 officers Change of particulars for director (Mark Gerard Radcliffe) 2 Buy now
27 May 2010 officers Change of particulars for director (Gary Teasdale) 2 Buy now
27 May 2010 officers Change of particulars for director (David Crook) 2 Buy now
27 May 2010 officers Termination of appointment of secretary (Mark Radcliffe) 1 Buy now
01 Jun 2009 address Registered office changed on 01/06/2009 from siston court cottage siston court mangotsfield bristol BS16 9LU 1 Buy now
19 May 2009 officers Director appointed david crook 2 Buy now
19 May 2009 officers Director and secretary appointed mark gerard radcliffe 2 Buy now
19 May 2009 officers Director appointed gary teasdale 2 Buy now
19 May 2009 officers Secretary appointed ian black 2 Buy now
19 May 2009 capital Ad 14/05/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
11 May 2009 officers Appointment terminated secretary brian reid LTD. 1 Buy now
09 May 2009 resolution Resolution 15 Buy now
09 May 2009 officers Appointment terminated director stephen mabbott 1 Buy now
29 Apr 2009 incorporation Incorporation Company 18 Buy now