About

Registered Number: 03201336
Date of Incorporation: 20/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Unit 7, Hill Farm Barns, School Road Henley, Ipswich, Suffolk, IP6 0SA

 

Electrical Installation Services Ltd was founded on 20 May 1996 with its registered office in Suffolk, it has a status of "Active". We do not know the number of employees at this company. The current directors of the company are listed as Parker, Tara, Bush, Michael John, Parker, Stephen Barry, Thurlow, Teresa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSH, Michael John 21 May 1996 - 1
PARKER, Stephen Barry 21 May 1996 - 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Tara 02 June 2017 - 1
THURLOW, Teresa 21 May 1996 01 June 2017 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 16 February 2018
AP03 - Appointment of secretary 23 October 2017
CH01 - Change of particulars for director 23 October 2017
TM02 - Termination of appointment of secretary 23 October 2017
DISS40 - Notice of striking-off action discontinued 23 September 2017
CS01 - N/A 20 September 2017
GAZ1 - First notification of strike-off action in London Gazette 19 September 2017
AA - Annual Accounts 22 August 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 18 January 2014
AR01 - Annual Return 14 September 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 21 March 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 24 October 2006
AA - Annual Accounts 15 December 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 19 May 1999
287 - Change in situation or address of Registered Office 21 October 1998
AA - Annual Accounts 30 September 1998
363s - Annual Return 14 May 1998
AA - Annual Accounts 06 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1997
363s - Annual Return 18 June 1997
395 - Particulars of a mortgage or charge 11 July 1996
288 - N/A 20 June 1996
288 - N/A 20 June 1996
288 - N/A 13 June 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
NEWINC - New incorporation documents 20 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.