JM ELECTRICAL SERVICES (BEDFORD) LIMITED
Company number 07540515
- Company Overview for JM ELECTRICAL SERVICES (BEDFORD) LIMITED (07540515)
- Filing history for JM ELECTRICAL SERVICES (BEDFORD) LIMITED (07540515)
- People for JM ELECTRICAL SERVICES (BEDFORD) LIMITED (07540515)
- More for JM ELECTRICAL SERVICES (BEDFORD) LIMITED (07540515)
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
|
|
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
|