(AA01) Previous accounting period extended from April 5, 2023 to April 30, 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 4, 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 37 Rangeworthy Close Redditch B97 5HY England to 57D Heming Road C/O Nhm Accounts Redditch B98 0DH on January 5, 2023
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 4, 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed jp electrical services (west midlands) LTDcertificate issued on 15/12/21
filed on: 15th, December 2021
| change of name
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control December 14, 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement December 14, 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 14, 2021 new director was appointed.
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 4, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 4, 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 13th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On November 4, 2019 new director was appointed.
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 4, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 37 Rangeworthy Close Redditch B97 5HY on November 4, 2019
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 4, 2019
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 7, 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 37 Rangeworthy Close Redditch B97 5HY United Kingdom to 61 Bridge Street Kington HR5 3DJ on October 21, 2018
filed on: 21st, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2018
filed on: 26th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from November 30, 2018 to April 5, 2018
filed on: 26th, May 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2017
| incorporation
|
Free Download
(8 pages)
|