- Company Overview for E.J.S.ELECTRICAL. LIMITED (09011697)
- Filing history for E.J.S.ELECTRICAL. LIMITED (09011697)
- People for E.J.S.ELECTRICAL. LIMITED (09011697)
- More for E.J.S.ELECTRICAL. LIMITED (09011697)
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) |
---|---|---|---|
29 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
01 Sep 2023 | AA | Micro company accounts made up to 30 April 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
03 Aug 2022 | AA | Micro company accounts made up to 30 April 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
23 Aug 2021 | AA | Micro company accounts made up to 30 April 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
08 Jan 2021 | PSC04 | Change of details for Mr Ethan Jason Sainty as a person with significant control on 8 January 2021 | |
08 Jan 2021 | CH01 | Director's details changed for Mr Ethan Jason Sainty on 8 January 2021 | |
08 Jan 2021 | AD01 | Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 8 January 2021 | |
09 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Mr Ethan Jason Sainty on 3 June 2019 | |
03 Jun 2019 | PSC04 | Change of details for Mr Ethan Jason Sainty as a person with significant control on 3 June 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 3 June 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
08 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
17 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
19 Jan 2017 | AD01 | Registered office address changed from 2 West Road Berkhamsted Herts HP4 3HT to Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD on 19 January 2017 | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
20 May 2015 | AA | Total exemption small company accounts made up to 30 April 2015 |