About

Registered Number: 03408184
Date of Incorporation: 24/07/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 32 Hiltingbury Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5SS

 

Electrostatic Solutions Ltd was founded on 24 July 1997 with its registered office in Eastleigh, Hampshire, it's status is listed as "Active". This organisation is VAT Registered. The current directors of this business are listed as Wise, Janet Laura, Smallwood, Jeremy Michael, Dr at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMALLWOOD, Jeremy Michael, Dr 08 August 1997 - 1
Secretary Name Appointed Resigned Total Appointments
WISE, Janet Laura 20 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 06 August 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 21 July 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
AA - Annual Accounts 01 June 2004
AA - Annual Accounts 23 August 2003
363s - Annual Return 21 July 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 02 August 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 06 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1999
363s - Annual Return 16 August 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 24 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1997
287 - Change in situation or address of Registered Office 15 August 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
287 - Change in situation or address of Registered Office 15 August 1997
NEWINC - New incorporation documents 24 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.