J.S QUALITY ELECTRICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-02 with no updates |
15/06/2415 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
11/06/2411 June 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/11/2316 November 2023 | Micro company accounts made up to 2023-03-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-02 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/11/2123 November 2021 | Micro company accounts made up to 2021-03-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/07/1912 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/11/1725 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/06/168 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/07/153 July 2015 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM C/O C/O IAN WOODWARD ACCOUNTANCY LTD 57 HIGH STREET ROWLEY REGIS WEST MIDLANDS B65 0EH |
16/06/1516 June 2015 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM C/O IAN WOODWARD ACCOUNTANCY LTD T5 TRAINING & ENTERPRISE CENTRE APPLEWOOD GROVE CRADLEY HEATH WEST MIDLANDS B64 6EW |
16/06/1516 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/06/1419 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/06/1310 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/06/1211 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/06/1128 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
28/06/1128 June 2011 | PREVSHO FROM 30/06/2011 TO 31/03/2011 |
28/06/1128 June 2011 | REGISTERED OFFICE CHANGED ON 28/06/2011 FROM C/O HW CHARTERED ACCOUNTANTS WERGS GOLF CLUB KEEPERS LANE WOLVERHAMPTON WV6 8UA UNITED KINGDOM |
13/10/1013 October 2010 | APPOINTMENT TERMINATED, DIRECTOR ROSS TOOTH |
13/10/1013 October 2010 | APPOINTMENT TERMINATED, SECRETARY ROSS TOOTH |
17/08/1017 August 2010 | COMPANY NAME CHANGED RIGHT PRICE CARPETS & VINYL LIMITED CERTIFICATE ISSUED ON 17/08/10 |
17/08/1017 August 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/07/1012 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
09/06/109 June 2010 | REGISTERED OFFICE CHANGED ON 09/06/2010 FROM C/O HAINES WATTS CHARTERED ACCOUNTANTS THE WERGS GOLF CLUB KEEPERS LANE THE WERGS WOLVERHAMPTON WEST MIDLANDS WV6 8UA |
09/06/109 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE SMITH / 02/06/2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS TOOTH / 02/06/2010 |
10/12/0910 December 2009 | REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 1 PARSONS STREET DUDLEY WEST MIDLANDS DY1 1JJ |
17/06/0917 June 2009 | DIRECTOR APPOINTED JAMIE SMITH |
17/06/0917 June 2009 | DIRECTOR AND SECRETARY APPOINTED ROSS TOOTH |
06/06/096 June 2009 | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
06/06/096 June 2009 | APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH |
02/06/092 June 2009 | 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