ADVANCED ELECTRICAL SERVICES U.K. LIMITED

Register to unlock more data on OkredoRegister

ADVANCED ELECTRICAL SERVICES U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03584889

Incorporation date

22/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regency House, 33 Wood Street, Barnet, Hertfordshire EN5 4BECopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1998)
dot icon05/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/08/2024
First Gazette notice for voluntary strike-off
dot icon13/08/2024
Application to strike the company off the register
dot icon24/06/2024
Confirmation statement made on 2024-06-22 with updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/06/2023
Confirmation statement made on 2023-06-22 with updates
dot icon09/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon04/07/2022
Director's details changed for Mr Daniel Victor East on 2022-07-04
dot icon29/06/2022
Accounts for a dormant company made up to 2021-06-30
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with updates
dot icon03/08/2021
Appointment of Mr Daniel Victor East as a director on 2021-08-03
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with updates
dot icon11/12/2020
Termination of appointment of Victor Michael East as a director on 2020-10-04
dot icon14/09/2020
Confirmation statement made on 2020-06-22 with updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/07/2019
Confirmation statement made on 2019-06-22 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon17/07/2017
Notification of Steven Robert Smith as a person with significant control on 2016-06-20
dot icon17/07/2017
Notification of Victor Michael East as a person with significant control on 2016-06-20
dot icon31/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon13/07/2016
Annual return made up to 2016-06-22
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/01/2015
Registered office address changed from 147a High Street Waltham Cross Hertfordshire EN8 7AP to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 2015-01-05
dot icon24/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon10/01/2014
Director's details changed for Victor Michael East on 2014-01-09
dot icon24/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon03/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon29/04/2013
Director's details changed for Steven Robert Smith on 2013-04-19
dot icon29/04/2013
Secretary's details changed for Carmen Joan Cox on 2013-04-19
dot icon11/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/01/2013
Director's details changed for Victor Michael East on 2012-01-23
dot icon23/01/2013
Director's details changed for Steven Robert Smith on 2013-01-23
dot icon23/01/2013
Secretary's details changed for Carmen Joan Cox on 2013-01-23
dot icon28/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon09/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon09/07/2010
Director's details changed for Victor Michael East on 2010-06-22
dot icon30/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/06/2009
Return made up to 22/06/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/08/2008
Return made up to 22/06/08; full list of members
dot icon12/08/2008
Director's change of particulars / victor east / 21/06/2008
dot icon19/02/2008
Return made up to 22/06/07; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/07/2007
Registered office changed on 23/07/07 from: 236 fore street edmonton london N18 2QD
dot icon25/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/03/2007
Return made up to 22/06/06; full list of members
dot icon05/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon12/07/2005
Return made up to 22/06/05; full list of members
dot icon04/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon22/06/2004
Return made up to 22/06/04; full list of members
dot icon20/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon30/06/2003
Return made up to 22/06/03; full list of members
dot icon02/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon04/07/2002
Return made up to 22/06/02; full list of members
dot icon04/07/2002
Return made up to 22/06/01; full list of members
dot icon15/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon19/10/2000
Full accounts made up to 2000-06-30
dot icon11/07/2000
Return made up to 22/06/00; full list of members
dot icon07/06/2000
Particulars of mortgage/charge
dot icon10/09/1999
Return made up to 22/06/99; full list of members
dot icon03/09/1999
New director appointed
dot icon03/08/1999
Full accounts made up to 1999-06-30
dot icon25/07/1998
New secretary appointed
dot icon25/07/1998
New director appointed
dot icon22/06/1998
Incorporation
dot icon22/06/1998
Director resigned
dot icon22/06/1998
Secretary resigned
dot icon22/06/1998
Registered office changed on 22/06/98 from: 2 howarth court clays lane stratford london E15 2EL
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
22/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
123.22K
-
0.00
163.00
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
East, Daniel Victor
Director
03/08/2021 - Present
5
East, Victor Michael
Director
01/07/1999 - 04/10/2020
4
Smith, Steven Robert
Director
22/06/1998 - Present
6
Cox, Carmen Joan
Secretary
22/06/1998 - Present
1
ECONOSEC LIMITED
Corporate Secretary
22/06/1998 - 22/06/1998
33

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED ELECTRICAL SERVICES U.K. LIMITED

ADVANCED ELECTRICAL SERVICES U.K. LIMITED is an(a) Dissolved company incorporated on 22/06/1998 with the registered office located at Regency House, 33 Wood Street, Barnet, Hertfordshire EN5 4BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED ELECTRICAL SERVICES U.K. LIMITED?

toggle

ADVANCED ELECTRICAL SERVICES U.K. LIMITED is currently Dissolved. It was registered on 22/06/1998 and dissolved on 05/11/2024.

Where is ADVANCED ELECTRICAL SERVICES U.K. LIMITED located?

toggle

ADVANCED ELECTRICAL SERVICES U.K. LIMITED is registered at Regency House, 33 Wood Street, Barnet, Hertfordshire EN5 4BE.

What does ADVANCED ELECTRICAL SERVICES U.K. LIMITED do?

toggle

ADVANCED ELECTRICAL SERVICES U.K. LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ADVANCED ELECTRICAL SERVICES U.K. LIMITED?

toggle

The latest filing was on 05/11/2024: Final Gazette dissolved via voluntary strike-off.