STEVE JOHNSON ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM
UNIT A2 THE CROFT HIGH STREET
WHETSTONE
LEICESTER
LE8 6LQ

View Document

12/05/1512 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM
20 BURNS STREET
ILKESTON
DERBYSHIRE
DE7 8AA
ENGLAND

View Document

09/04/159 April 2015 COMPANY RESTORED ON 09/04/2015

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM
81 BABBINGTON LANE
KIMBERLEY
NOTTINGHAM
NOTTINGHAMSHIRE
NG16 2PT

View Document

09/04/159 April 2015 18/04/14 NO CHANGES

View Document

02/12/142 December 2014 STRUCK OFF AND DISSOLVED

View Document

19/08/1419 August 2014 FIRST GAZETTE

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/05/1229 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/08/1117 August 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

14/08/1114 August 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALEXANDER JOHNSON / 18/04/2010

View Document

20/07/1020 July 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY JOHN OLDFIELD

View Document

19/06/0819 June 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 SECRETARY RESIGNED

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: G OFFICE CHANGED 16/05/07 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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