E JAMES - CHANGE IT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

07/02/237 February 2023 Registered office address changed from Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom to C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW on 2023-02-07

View Document

07/02/237 February 2023 Registered office address changed from C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW England to C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW on 2023-02-07

View Document

07/02/237 February 2023 Secretary's details changed for Power Secretaries Ltd on 2023-02-07

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Secretary's details changed for Power Secretaries Ltd on 2021-10-11

View Document

14/10/2114 October 2021 Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG on 2021-10-14

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/08/1916 August 2019 APPOINTMENT TERMINATED, SECRETARY WAYNE FREEMAN

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MISS CLAUDETTE WAUGH / 14/06/2019

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDETTE WAUGH / 01/08/2019

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/04/1918 April 2019 COMPANY NAME CHANGED EJ HANCOCK ASSOCIATES LIMITED CERTIFICATE ISSUED ON 18/04/19

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDETTE WAUGH / 16/08/2018

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MISS CLAUDETTE WAUGH / 16/08/2018

View Document

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/06/1823 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDETTE WAUGH / 20/06/2018

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, SECRETARY POWER SECRETARIES LTD

View Document

26/01/1726 January 2017 SECRETARY'S CHANGE OF PARTICULARS / WAYNE FREEMAN / 26/01/2017

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, SECRETARY POWER SECRETARIES LIMITED

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR WAYNE FREEMAN

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/12/1529 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDETTE WAUGH / 29/12/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDETTE ALLISON EUGENIE WAUGH / 08/07/2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDETTE ALLISON EUGENIE WAUGH / 08/07/2015

View Document

16/12/1416 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 11/12/2014

View Document

03/12/143 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

25/11/1425 November 2014 CORPORATE SECRETARY APPOINTED POWER SECRETARIES LIMITED

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

18/07/1418 July 2014 08/09/13 STATEMENT OF CAPITAL GBP 100

View Document

17/07/1417 July 2014 08/09/13 STATEMENT OF CAPITAL GBP 100

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/09/1311 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/07/138 July 2013 SECRETARY'S CHANGE OF PARTICULARS / WAYNE FREEMAN / 08/07/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE FREEMAN / 08/07/2013

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDETTE ALLISON EUGENIE WAUGH / 24/10/2012

View Document

17/09/1217 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/09/1114 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 CORPORATE SECRETARY APPOINTED POWER SECRETARIES LTD

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/09/108 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/10/0915 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 SECRETARY APPOINTED POWER SECRETARIES LTD

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM FOURTH FLOOR ONE VICTORIA STREET BRISTOL BS1 6AA

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 14 BELL BARN ROAD STOKE BISHOP BRISTOL AVON BS9 2DA

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: GROUND FLOOR FLAT 37 DOWNLEAZE STOKE BISHOP BRISTOL AVON BS9 1LX

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/01/0725 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: FLAT 2 REGATTA HOUSE 32 TWICKENHAM ROAD TEDDINGTON MIDDLESEX TW11 8AZ

View Document

10/10/0610 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: 11 VINEYARD ROW HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EG

View Document

29/09/0629 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 38 ST JOHNS ROAD HAMPTON WICK SURREY KT1 4AN

View Document

27/04/0627 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 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