About

Registered Number: 05067306
Date of Incorporation: 09/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, CV3 4FJ,

 

Associated Electrical Engineering Services Ltd was registered on 09 March 2004, it's status at Companies House is "Active". The companies directors are listed as Howard, Caroline Louise, Rubacki, Alec, Smith, Ian Andrew. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Ian Andrew 09 March 2004 16 March 2007 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Caroline Louise 16 March 2007 25 May 2011 1
RUBACKI, Alec 25 May 2011 16 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 11 March 2019
CH01 - Change of particulars for director 11 March 2019
AA - Annual Accounts 17 April 2018
CS01 - N/A 09 March 2018
AD01 - Change of registered office address 26 July 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 09 March 2017
TM02 - Termination of appointment of secretary 21 November 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 13 March 2015
CH01 - Change of particulars for director 16 July 2014
CH01 - Change of particulars for director 28 April 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 11 March 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 19 March 2013
CH01 - Change of particulars for director 19 March 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 04 April 2012
AA01 - Change of accounting reference date 12 July 2011
TM02 - Termination of appointment of secretary 11 July 2011
AP01 - Appointment of director 11 July 2011
AP03 - Appointment of secretary 11 July 2011
CERTNM - Change of name certificate 14 April 2011
RESOLUTIONS - N/A 05 April 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 29 March 2011
RESOLUTIONS - N/A 22 March 2011
CONNOT - N/A 22 March 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 25 April 2008
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
AA - Annual Accounts 22 June 2007
363a - Annual Return 14 June 2007
363a - Annual Return 22 March 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 12 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2005
225 - Change of Accounting Reference Date 10 May 2005
RESOLUTIONS - N/A 15 March 2004
RESOLUTIONS - N/A 15 March 2004
RESOLUTIONS - N/A 15 March 2004
NEWINC - New incorporation documents 09 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.