DAVE CLARKE 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 |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-28 with updates |
28/02/2528 February 2025 | Director's details changed for Mr Stephen John Clarke on 2025-02-27 |
27/02/2527 February 2025 | Secretary's details changed for Janice Kay Clarke on 2025-02-27 |
27/02/2527 February 2025 | Micro company accounts made up to 2024-06-30 |
27/02/2527 February 2025 | Registered office address changed from 31 Bowler Street Ripley Derbyshire DE5 8HZ to 197 Derby Road Denby Ripley Derbyshire DE5 8NQ on 2025-02-27 |
27/02/2527 February 2025 | Termination of appointment of David Clarke as a director on 2025-02-19 |
27/02/2527 February 2025 | Cessation of David Clarke as a person with significant control on 2025-02-19 |
27/02/2527 February 2025 | Change of details for Mr Stephen John Clarke as a person with significant control on 2025-02-27 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
05/01/245 January 2024 | Micro company accounts made up to 2023-06-30 |
10/07/2310 July 2023 | Confirmation statement made on 2023-05-28 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/03/2321 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/01/2217 January 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
03/10/193 October 2019 | VARYING SHARE RIGHTS AND NAMES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
09/05/199 May 2019 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CLARKE / 21/11/2018 |
08/05/198 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CLARKE / 21/11/2018 |
21/11/1821 November 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CLARKE / 21/11/2018 |
21/11/1821 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CLARKE / 21/11/2018 |
07/11/187 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
07/11/177 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
19/04/1719 April 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 4 |
24/10/1624 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/06/167 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
02/11/152 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/06/159 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
09/06/149 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/05/1330 May 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/06/1215 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
01/06/111 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CLARKE / 21/07/2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CLARKE / 28/05/2010 |
14/06/1014 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARKE / 28/05/2010 |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
20/07/0920 July 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
16/02/0916 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLARKE / 29/01/2009 |
14/07/0814 July 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
20/07/0720 July 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/04/0713 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
30/06/0630 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
17/08/0517 August 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | DIRECTOR'S PARTICULARS CHANGED |
29/03/0529 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
19/01/0419 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
18/06/0318 June 2003 | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
14/06/0214 June 2002 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 |
07/06/027 June 2002 | SECRETARY RESIGNED |
07/06/027 June 2002 | DIRECTOR RESIGNED |
07/06/027 June 2002 | NEW SECRETARY APPOINTED |
07/06/027 June 2002 | NEW DIRECTOR APPOINTED |
07/06/027 June 2002 | REGISTERED OFFICE CHANGED ON 07/06/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
07/06/027 June 2002 | NEW DIRECTOR APPOINTED |
28/05/0228 May 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