JOHN MCDOUGALL ELECTRICAL SERVICES LTD.
Company Documents
Date | Description |
---|---|
27/12/2427 December 2024 | Micro company accounts made up to 2024-03-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/12/2324 December 2023 | Micro company accounts made up to 2023-03-31 |
12/10/2312 October 2023 | Cessation of John William Mcdougall as a person with significant control on 2023-10-12 |
12/10/2312 October 2023 | Certificate of change of name |
12/10/2312 October 2023 | Notification of John William Mcdougall as a person with significant control on 2023-10-12 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/02/215 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | APPOINTMENT TERMINATED, SECRETARY WILLIAM MCDOUGALL |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM MCDOUGALL |
09/07/179 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/07/1620 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
09/07/159 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
02/07/142 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
16/07/1316 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/07/123 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/07/1114 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/06/1029 June 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDOUGALL / 25/06/2010 |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/06/0925 June 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
19/08/0819 August 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
23/07/0723 July 2007 | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/12/065 December 2006 | REGISTERED OFFICE CHANGED ON 05/12/06 FROM: 46 WESTFIELDS CROSTON LEYLAND LANCASHIRE PR26 9RT |
05/12/065 December 2006 | SECRETARY'S PARTICULARS CHANGED |
05/12/065 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/08/0616 August 2006 | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
27/09/0527 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/09/0512 September 2005 | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/07/0413 July 2004 | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
17/01/0417 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
29/07/0329 July 2003 | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS |
16/08/0216 August 2002 | REGISTERED OFFICE CHANGED ON 16/08/02 FROM: 46 WESTFIELDS CROSTON PRESTON LANCASHIRE PR26 9RT |
22/07/0222 July 2002 | REGISTERED OFFICE CHANGED ON 22/07/02 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
22/07/0222 July 2002 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 |
22/07/0222 July 2002 | NEW DIRECTOR APPOINTED |
22/07/0222 July 2002 | NEW SECRETARY APPOINTED |
03/07/023 July 2002 | DIRECTOR RESIGNED |
03/07/023 July 2002 | SECRETARY RESIGNED |
25/06/0225 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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