(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 081156820001 satisfaction in full.
filed on: 4th, January 2024
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 22nd June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd June 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd June 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 8th December 2020
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 22nd June 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AP03) Appointment (date: Friday 13th July 2018) of a secretary
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081156820001, created on Friday 4th May 2018
filed on: 17th, May 2018
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit 31 Gravelly Industrial Park Birmingham B24 8HZ. Change occurred on Friday 6th October 2017. Company's previous address: Unit 7 Mount Street Industrial Estate Mount Street Birmingham B7 5QU.
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 22nd June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd June 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 27th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sunday 22nd June 2014 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jll electronics LTDcertificate issued on 26/08/15
filed on: 26th, August 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 22nd June 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 26th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd June 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 19th June 2014 from Suite 5E Mclaren Building 46 Priory Queensway Birmingham B4 7LR United Kingdom
filed on: 19th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th June 2013 to Friday 31st May 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd June 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 22nd June 2012 director's details were changed
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 11th April 2013 director's details were changed
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 16th November 2012 from 32 Grace Dieu Court Garendon Green Loughborough LE11 4QL United Kingdom
filed on: 16th, November 2012
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 14th November 2012 director's details were changed
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, June 2012
| incorporation
|
Free Download
(7 pages)
|