About

Registered Number: 04668332
Date of Incorporation: 17/02/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 8 Church Close, Oughtibridge, Sheffield, South Yorkshire, S35 0JN

 

Based in Sheffield, Descom Electrical Services Ltd was registered on 17 February 2003. The companies directors are Haywood, Alison, Pitts, Alison, Haywood, Dale.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWOOD, Dale 17 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HAYWOOD, Alison 08 February 2019 - 1
PITTS, Alison 17 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 18 February 2019
AP03 - Appointment of secretary 18 February 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 24 February 2014
CERTNM - Change of name certificate 12 February 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 14 November 2012
CERTNM - Change of name certificate 12 June 2012
AR01 - Annual Return 29 March 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 10 December 2009
CERTNM - Change of name certificate 28 March 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 08 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 27 May 2004
363s - Annual Return 08 March 2004
225 - Change of Accounting Reference Date 11 June 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
287 - Change in situation or address of Registered Office 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.