Advanced company searchLink opens in new window

C J TIMMS ELECTRICAL SERVICES LIMITED

Company number 02723975

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
07 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
17 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
14 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
11 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
06 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
12 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
05 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
09 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
13 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Jun 2016 AP03 Appointment of Mr Roger James Timms as a secretary on 11 June 2010
21 Jun 2016 TM02 Termination of appointment of Christopher John Timms as a secretary on 11 June 2010
07 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
27 May 2016 AD01 Registered office address changed from Lane Ward House 77 Little Hallam Lane Ilkeston Derbyshire DE7 4AF to Potential Place 415 Cotmanhay Road Ilkeston Derbyshire DE7 8HU on 27 May 2016
23 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
09 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
30 Mar 2015 CH01 Director's details changed for Roger James Timms on 30 March 2015
30 Mar 2015 AD01 Registered office address changed from 22 Hobson Drive Ilkeston Derby DE7 4LL to Lane Ward House 77 Little Hallam Lane Ilkeston Derbyshire DE7 4AF on 30 March 2015
11 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100