C J TIMMS ELECTRICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

05/03/185 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 SECRETARY APPOINTED MR ROGER JAMES TIMMS

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TIMMS

View Document

07/06/167 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM LANE WARD HOUSE 77 LITTLE HALLAM LANE ILKESTON DERBYSHIRE DE7 4AF

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 22 HOBSON DRIVE ILKESTON DERBY DE7 4LL

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES TIMMS / 30/03/2015

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL TIMMS / 19/02/2013

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR RUSSELL TIMMS

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TIMMS

View Document

13/07/1113 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/115 July 2011 COMPANY NAME CHANGED TREATRATE LIMITED CERTIFICATE ISSUED ON 05/07/11

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/07/108 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/07/076 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: C/O PHIPP & CO 6 NOTTINGHAM ROAD LONGEATON,NOTTINGHAM NG10 1HP

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

01/06/961 June 1996 NEW SECRETARY APPOINTED

View Document

21/05/9621 May 1996 SECRETARY RESIGNED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

27/06/9327 June 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

20/08/9220 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

23/07/9223 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 ALTER MEM AND ARTS 25/06/92

View Document

17/07/9217 July 1992 REGISTERED OFFICE CHANGED ON 17/07/92 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

18/06/9218 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information