Advanced company searchLink opens in new window

J S ELECTRICAL CONTRACTING LIMITED

Company number 07867728

Filter by category

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)
02 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
12 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2023 AA Micro company accounts made up to 31 December 2022
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
28 Oct 2022 AA Micro company accounts made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
25 Sep 2021 AA Micro company accounts made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
21 Sep 2020 AA Micro company accounts made up to 31 December 2019
30 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with no updates
28 Aug 2019 AA Micro company accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
21 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
07 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
30 Dec 2016 CS01 Confirmation statement made on 29 December 2016 with updates
09 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1
09 Jan 2016 CH01 Director's details changed for James Michael Savage on 14 September 2013
22 May 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1
10 Jan 2015 CH01 Director's details changed for James Michael Savage on 1 October 2014
08 Oct 2014 AD01 Registered office address changed from 4 Balladine Road Anstey Leicester LE7 7BE to 5 Balladine Road Anstey Leicester LE7 7BE on 8 October 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013