Advanced company searchLink opens in new window

JM ELECTRICAL SERVICES (BEDFORD) LIMITED

Company number 07540515

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)
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Dec 2023 AP03 Appointment of Mrs Clare Louise White as a secretary on 28 November 2023
07 Aug 2023 CS01 Confirmation statement made on 30 June 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
09 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 23 February 2021 with updates
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 23 February 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with updates
28 Mar 2019 PSC02 Notification of Jmes Holdings Limited as a person with significant control on 5 December 2018
28 Mar 2019 PSC07 Cessation of Gavin Malcolm Roy White as a person with significant control on 5 December 2018
13 Feb 2019 PSC07 Cessation of John Andrew Mead as a person with significant control on 7 December 2018
13 Feb 2019 TM01 Termination of appointment of John Andrew Mead as a director on 7 December 2018
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 23 February 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Apr 2015 CH01 Director's details changed for Gavin Malcolm Roy White on 28 March 2015
17 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200