LISS ELECTRICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

LISS ELECTRICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08244714

Incorporation date

09/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Bakehouse, Farnham Road, Liss GU33 6JQCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2012)
dot icon05/03/2026
Termination of appointment of Steven Williams as a director on 2026-03-05
dot icon14/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon01/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon01/07/2025
Change of details for Mrs Emma Margaret Williams as a person with significant control on 2025-06-30
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon05/06/2025
Particulars of variation of rights attached to shares
dot icon05/06/2025
Resolutions
dot icon05/06/2025
Statement of capital following an allotment of shares on 2025-05-28
dot icon05/06/2025
Memorandum and Articles of Association
dot icon09/05/2025
Appointment of Mr Steven Williams as a director on 2025-05-08
dot icon03/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon18/09/2024
Cessation of Steven Williams as a person with significant control on 2024-09-01
dot icon18/09/2024
Change of details for Mrs Emma Margaret Williams as a person with significant control on 2024-09-01
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon27/08/2024
Previous accounting period shortened from 2024-10-31 to 2024-07-31
dot icon20/08/2024
Director's details changed for Mr Charlie Evans on 2024-08-15
dot icon16/08/2024
Appointment of Mr Charlie Evans as a director on 2024-08-15
dot icon26/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon24/01/2024
Termination of appointment of Steven Williams as a director on 2024-01-10
dot icon15/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon24/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/12/2022
Change of details for Mr Steven Williams as a person with significant control on 2022-12-13
dot icon13/12/2022
Director's details changed for Mr Steven Williams on 2022-12-13
dot icon13/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon09/11/2021
Director's details changed for Mrs Emma Margaret Williams on 2021-11-09
dot icon09/11/2021
Change of details for Mrs Emma Margaret Williams as a person with significant control on 2021-11-09
dot icon07/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon08/12/2020
Confirmation statement made on 2020-10-09 with updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon31/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon28/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon11/04/2019
Notification of Emma Williams as a person with significant control on 2019-03-31
dot icon11/04/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon01/11/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon01/11/2017
Appointment of Mrs Emma Margaret Williams as a director on 2017-10-01
dot icon13/07/2017
Micro company accounts made up to 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon31/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon09/10/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
26.42K
-
0.00
45.98K
-
2022
4
739.00
-
0.00
3.95K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Steven
Director
09/10/2012 - 10/01/2024
4
Williams, Steven
Director
08/05/2025 - 05/03/2026
4
Mrs Emma Margaret Williams
Director
01/10/2017 - Present
2
Evans, Charlie
Director
15/08/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LISS ELECTRICAL SERVICES LIMITED

LISS ELECTRICAL SERVICES LIMITED is an(a) Active company incorporated on 09/10/2012 with the registered office located at The Old Bakehouse, Farnham Road, Liss GU33 6JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LISS ELECTRICAL SERVICES LIMITED?

toggle

LISS ELECTRICAL SERVICES LIMITED is currently Active. It was registered on 09/10/2012 .

Where is LISS ELECTRICAL SERVICES LIMITED located?

toggle

LISS ELECTRICAL SERVICES LIMITED is registered at The Old Bakehouse, Farnham Road, Liss GU33 6JQ.

What does LISS ELECTRICAL SERVICES LIMITED do?

toggle

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

What is the latest filing for LISS ELECTRICAL SERVICES LIMITED?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Steven Williams as a director on 2026-03-05.