(AD01) Registered office address changed from 11 Lynn Road Ely Cambridgeshire CB7 4EG to First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on March 1, 2024
filed on: 1st, March 2024
| address
|
Free Download
(1 page)
|
(CH01) On March 1, 2024 director's details were changed
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2024 director's details were changed
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On August 24, 2023 director's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On August 24, 2023 director's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On August 24, 2023 director's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On August 24, 2023 director's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On August 24, 2023 director's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On August 24, 2023 director's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(6 pages)
|
(AP01) On September 1, 2019 new director was appointed.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 2nd, August 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on March 25, 2016
filed on: 27th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 20, 2015 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 20, 2014 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 12, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 163 Mill Road Cambridge CB1 3AN to 11 Lynn Road Ely Cambridgeshire CB7 4EG on September 18, 2014
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 20, 2013 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed jaggard electrical LIMITEDcertificate issued on 27/06/13
filed on: 27th, June 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to December 20, 2012 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 16th, October 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On May 1, 2011 director's details were changed
filed on: 23rd, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 20, 2011 with full list of members
filed on: 23rd, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 12th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 20, 2010 with full list of members
filed on: 6th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 18th, May 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 20, 2009 with full list of members
filed on: 6th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 20, 2009 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 18th, June 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to January 14, 2009
filed on: 14th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 20th, May 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to January 7, 2008
filed on: 7th, January 2008
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to January 7, 2008
filed on: 7th, January 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 28th, June 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 28th, June 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to January 15, 2007
filed on: 15th, January 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to January 15, 2007
filed on: 15th, January 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 23rd, May 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 23rd, May 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to January 30, 2006
filed on: 30th, January 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to January 30, 2006
filed on: 30th, January 2006
| annual return
|
Free Download
(6 pages)
|
(88(2)R) Alloted 99 shares on December 20, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 17th, January 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on December 20, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 17th, January 2006
| capital
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 31st, January 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 31st, January 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2004
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2004
| incorporation
|
Free Download
(17 pages)
|
(288b) On December 20, 2004 Secretary resigned
filed on: 20th, December 2004
| officers
|
Free Download
(1 page)
|
(288b) On December 20, 2004 Secretary resigned
filed on: 20th, December 2004
| officers
|
Free Download
(1 page)
|