JAMES WALSH ELECTRICAL SERVICES LTD

Company Documents

DateDescription
28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

28/11/2428 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

01/05/241 May 2024 Liquidators' statement of receipts and payments to 2024-02-27

View Document

13/04/2313 April 2023 Liquidators' statement of receipts and payments to 2023-02-27

View Document

13/10/2113 October 2021 Notification of James Walsh as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Cessation of Pamela Walsh as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Previous accounting period extended from 2021-07-31 to 2021-09-30

View Document

13/10/2113 October 2021 Appointment of Mr James Walsh as a director on 2021-10-13

View Document

13/10/2113 October 2021 Termination of appointment of Pamela Walsh as a director on 2021-10-13

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

28/06/2128 June 2021 Registered office address changed from 12 Blandy Road Henley-on-Thames RG9 1QB England to 52 Egerton Street Canton Cardiff CF5 1RG on 2021-06-28

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

20/04/1920 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CESSATION OF JAMES WALSH AS A PSC

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA WALSH

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES WALSH

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED PAMELA WALSH

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 33 KING JAMES WAY HENLEY-ON-THAMES OXFORDSHIRE RG9 1XL UNITED KINGDOM

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 12 BLANDY ROAD HENLEY-ON-THAMES RG9 1QB ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/07/1517 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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