ANDREW JAMES ELECTRICAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/11/2324 November 2023 Director's details changed for Mr Andrew James Cullinane on 2023-04-27

View Document

24/11/2324 November 2023 Change of details for Mr Andrew James Cullinane as a person with significant control on 2023-04-27

View Document

24/11/2324 November 2023 Director's details changed for Mr Andrew James Cullinane on 2023-04-27

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/08/1929 August 2019 DIRECTOR APPOINTED MR MATTHEW JAMES CULLINANE

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES CULLINANE

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES CULLINANE

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 143 HILDAVILLE DRIVE WESTCLIFF ON SEA ESSEX SS0 9RP

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CULLINANE / 06/06/2019

View Document

10/06/1910 June 2019 CESSATION OF HANNAH CLEMENTINE CULLINANE AS A PSC

View Document

07/06/197 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR HANNAH CULLINANE

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR HANNAH CULLINANE

View Document

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

29/11/1629 November 2016 30/06/16 STATEMENT OF CAPITAL GBP 100

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MRS HANNAH CULLINANE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/06/1512 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/06/1421 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/06/1225 June 2012 PREVSHO FROM 31/01/2012 TO 30/09/2011

View Document

12/06/1212 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/08/1125 August 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CULLINANE / 31/12/2009

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

15/06/0915 June 2009 PREVSHO FROM 30/06/2009 TO 31/01/2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company