JAMES HEMMING ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

15/05/2515 May 2025 Change of details for Mr James Hemming as a person with significant control on 2025-05-14

View Document

12/05/2512 May 2025 Change of details for Mr James Hemming as a person with significant control on 2025-05-12

View Document

12/05/2512 May 2025 Notification of Keri Hemming as a person with significant control on 2016-04-06

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/07/2011 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

02/08/192 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/06/1826 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/07/1728 July 2017 DIRECTOR APPOINTED MRS KERI HEMMING

View Document

07/07/177 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 SECRETARY'S CHANGE OF PARTICULARS / KERI HEMMING / 22/05/2017

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 217 COLLIS STREET STOURBRIDGE DY8 4EH

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES HEMMING / 22/05/2017

View Document

06/07/176 July 2017 Registered office address changed from , 217 Collis Street, Stourbridge, DY8 4EH to Saxon & Co Kings Chambers Queens Cross, High Street Dudley West Midlands DY1 1QT on 2017-07-06

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HEMMING / 22/05/2017

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HEMMING

View Document

24/05/1324 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MR. JAMES HEMMING

View Document

22/08/1222 August 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

21/05/1221 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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