Advanced company searchLink opens in new window

JOE SANCHEZ ELECTRICAL SERVICES LTD

Company number 10507592

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)
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
06 Feb 2019 CS01 Confirmation statement made on 1 December 2018 with updates
30 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
30 Aug 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
02 Aug 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
09 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with updates
18 Sep 2017 SH10 Particulars of variation of rights attached to shares
18 Sep 2017 SH08 Change of share class name or designation
14 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2017 CH01 Director's details changed for Mr Joe Michael Sanchez on 7 September 2017
07 Sep 2017 PSC04 Change of details for Mr Stephen Allan Halsey as a person with significant control on 7 September 2017
07 Sep 2017 CH03 Secretary's details changed for Mrs Stephanie Jane Sanchez on 1 September 2017
07 Sep 2017 PSC04 Change of details for Mr Joe Michael Sanchez as a person with significant control on 7 September 2017
07 Sep 2017 PSC01 Notification of Stephen Allan Halsey as a person with significant control on 30 August 2017
07 Sep 2017 PSC04 Change of details for Mr Joe Michael Sanchez as a person with significant control on 30 August 2017
07 Sep 2017 AD01 Registered office address changed from Orwell House 50 High Street Hungerford Berkshire RG17 0NE United Kingdom to 2 Old Bath Road Newbury Berkshire RG14 1QL on 7 September 2017
07 Sep 2017 AP01 Appointment of Mr Stephen Allan Halsey as a director on 30 August 2017
05 Jan 2017 AP03 Appointment of Mrs Stephanie Jane Sanchez as a secretary on 5 January 2017
02 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-02
  • GBP 100