J F ELECTRICAL SERVICES (MIDLANDS) LIMITED
Company number 05278084
- Company Overview for J F ELECTRICAL SERVICES (MIDLANDS) LIMITED (05278084)
- Filing history for J F ELECTRICAL SERVICES (MIDLANDS) LIMITED (05278084)
- People for J F ELECTRICAL SERVICES (MIDLANDS) LIMITED (05278084)
- More for J F ELECTRICAL SERVICES (MIDLANDS) LIMITED (05278084)
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) |
---|---|---|---|
22 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Dec 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
27 Oct 2022 | AAMD | Amended total exemption full accounts made up to 31 March 2021 | |
20 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 3 November 2019 with updates | |
30 Dec 2018 | AD01 | Registered office address changed from C/O the Boss Partnership 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU to No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 30 December 2018 | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 3 November 2018 with updates | |
06 Aug 2018 | CH03 | Secretary's details changed for Mrs Elisa Anne Farmer on 4 August 2018 | |
06 Aug 2018 | PSC04 | Change of details for Mr Jamie Lawrence John Farmer as a person with significant control on 4 August 2018 | |
06 Aug 2018 | CH01 | Director's details changed for Mr Jamie Lawrence John Farmer on 4 August 2018 | |
04 Aug 2018 | PSC04 | Change of details for Mrs Elisa Anne Farmer as a person with significant control on 4 August 2018 | |
04 Aug 2018 | CH01 | Director's details changed for Mrs Elisa Anne Farmer on 4 August 2018 | |
15 Dec 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
08 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
06 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |