SIMON JAMES ELECTRICAL LTD

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 Confirmation statement made on 2025-05-07 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Change of details for Simon James Tiplady as a person with significant control on 2024-12-06

View Document

09/12/249 December 2024 Appointment of Mrs Rachel Kimberley Symons as a director on 2024-12-06

View Document

09/12/249 December 2024 Notification of Rachel Kimberley Symons as a person with significant control on 2024-12-06

View Document

11/11/2411 November 2024 Change of details for Simon James Tiplady as a person with significant control on 2024-10-05

View Document

05/10/245 October 2024 Registered office address changed from 30 Arle Gardens Alresford Hampshire SO24 9BA England to 20 Hele Close Basingstoke RG21 3JF on 2024-10-05

View Document

05/10/245 October 2024 Director's details changed for Simon James Tiplady on 2024-09-22

View Document

05/10/245 October 2024 Appointment of Mrs Rachel Kimberley Symons as a secretary on 2024-10-05

View Document

05/10/245 October 2024 Registered office address changed from 20 Hele Close Basingstoke RG21 3JF England to 20 Hele Close Basingstoke RG21 3JF on 2024-10-05

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

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

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-07 with updates

View Document

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

View Accounts

15/03/2315 March 2023 Change of details for Simon James Tiplady as a person with significant control on 2023-01-23

View Document

28/02/2328 February 2023 Termination of appointment of Victoria Tiplady as a director on 2023-01-23

View Document

28/02/2328 February 2023 Cessation of Victoria Tiplady as a person with significant control on 2023-01-23

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-07 with updates

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 13 JESTY ROAD ALRESFORD HAMPSHIRE SO24 9JA ENGLAND

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES TIPLADY / 29/05/2020

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / SIMON JAMES TIPLADY / 29/05/2020

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES TIPLADY / 22/09/2017

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA TIPLADY / 22/09/2017

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 110 HAZEL ROAD FOUR MARKS ALTON GU34 5EX UNITED KINGDOM

View Document

10/07/1710 July 2017 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

08/05/178 May 2017 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