JOHN CARPENTER ELECTRICAL LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

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

View Accounts

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

24/07/2424 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

10/03/2410 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Notification of Laszlo Daragics as a person with significant control on 2023-04-01

View Document

17/05/2317 May 2023 Notification of Martin Joseph Castle as a person with significant control on 2023-04-01

View Document

17/05/2317 May 2023 Cessation of John Carpenter as a person with significant control on 2023-04-01

View Document

06/04/236 April 2023 Termination of appointment of John Carpenter as a director on 2023-04-01

View Document

06/04/236 April 2023 Appointment of Mr Martin Joseph Castle as a director on 2023-04-01

View Document

06/04/236 April 2023 Appointment of Mr Laszlo Daragics as a director on 2023-04-01

View Document

06/04/236 April 2023 Registered office address changed from 59 Basepoint Gosport Aerodrome Road Gosport Hampshire PO13 0FQ to 27 Rorkes Drift Mytchett Camberley GU16 6EH on 2023-04-06

View Document

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

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Director's details changed for John Carpenter on 2022-11-20

View Document

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

View Accounts

09/11/219 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, SECRETARY CARYL BIRD-WILSON

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR CARYL BIRD-WILSON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM SELBORNE HIGH STREET SHIPTON BELLINGER TIDWORTH HAMPSHIRE SP9 7UG

View Document

20/03/1420 March 2014 20/03/14 STATEMENT OF CAPITAL GBP 100

View Document

19/03/1419 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

08/03/138 March 2013 SECRETARY APPOINTED MRS CARYL BIRD-WILSON

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MRS CARYL BIRD-WILSON

View Document

04/03/134 March 2013 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