Advanced company searchLink opens in new window

GJC ELECTRICAL SERVICES LIMITED

Company number 09632022

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)
30 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
27 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2024 AD01 Registered office address changed from 88 Highlands Road Fareham PO15 6JE United Kingdom to 1 Alan Grove Fareham PO15 5HQ on 26 April 2024
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
27 Jul 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
21 Jul 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
25 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
23 Mar 2020 AA Micro company accounts made up to 30 June 2019
30 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
31 May 2019 PSC07 Cessation of Fiona Mary Cato as a person with significant control on 31 May 2019
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
21 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
21 Mar 2018 AD01 Registered office address changed from Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR United Kingdom to 88 Highlands Road Fareham PO15 6JE on 21 March 2018
16 Mar 2018 TM01 Termination of appointment of Fiona Cato as a director on 12 March 2018
21 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
26 Jul 2017 CH01 Director's details changed for Mr Gavin Cato on 26 July 2017
26 Jul 2017 CH01 Director's details changed for Mrs Fiona Cato on 26 July 2017
07 Jul 2017 PSC01 Notification of Fiona Mary Cato as a person with significant control on 6 April 2016
07 Jul 2017 PSC01 Notification of Gavin Cato as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 10 June 2017 with updates