E JAMES - CHANGE IT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Micro company accounts made up to 2024-10-31 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/07/2325 July 2023 | Micro company accounts made up to 2022-10-31 |
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 |
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 |
07/02/237 February 2023 | Secretary's details changed for Power Secretaries Ltd on 2023-02-07 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Secretary's details changed for Power Secretaries Ltd on 2021-10-11 |
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 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/08/1916 August 2019 | APPOINTMENT TERMINATED, SECRETARY WAYNE FREEMAN |
07/08/197 August 2019 | PSC'S CHANGE OF PARTICULARS / MISS CLAUDETTE WAUGH / 14/06/2019 |
07/08/197 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CLAUDETTE WAUGH / 01/08/2019 |
16/07/1916 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
18/04/1918 April 2019 | COMPANY NAME CHANGED EJ HANCOCK ASSOCIATES LIMITED CERTIFICATE ISSUED ON 18/04/19 |
04/01/194 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CLAUDETTE WAUGH / 16/08/2018 |
04/01/194 January 2019 | PSC'S CHANGE OF PARTICULARS / MISS CLAUDETTE WAUGH / 16/08/2018 |
29/12/1829 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
23/06/1823 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CLAUDETTE WAUGH / 20/06/2018 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
26/01/1726 January 2017 | APPOINTMENT TERMINATED, SECRETARY POWER SECRETARIES LTD |
26/01/1726 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / WAYNE FREEMAN / 26/01/2017 |
26/01/1726 January 2017 | APPOINTMENT TERMINATED, SECRETARY POWER SECRETARIES LIMITED |
23/01/1723 January 2017 | APPOINTMENT TERMINATED, DIRECTOR WAYNE FREEMAN |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
29/12/1529 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
29/12/1529 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CLAUDETTE WAUGH / 29/12/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/07/1521 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CLAUDETTE ALLISON EUGENIE WAUGH / 08/07/2015 |
21/07/1521 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CLAUDETTE ALLISON EUGENIE WAUGH / 08/07/2015 |
16/12/1416 December 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 11/12/2014 |
03/12/143 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
25/11/1425 November 2014 | CORPORATE SECRETARY APPOINTED POWER SECRETARIES LIMITED |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/09/1415 September 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
18/07/1418 July 2014 | 08/09/13 STATEMENT OF CAPITAL GBP 100 |
17/07/1417 July 2014 | 08/09/13 STATEMENT OF CAPITAL GBP 100 |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/09/1311 September 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/07/138 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / WAYNE FREEMAN / 08/07/2013 |
08/07/138 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE FREEMAN / 08/07/2013 |
24/10/1224 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CLAUDETTE ALLISON EUGENIE WAUGH / 24/10/2012 |
17/09/1217 September 2012 | Annual return made up to 7 September 2012 with full list of shareholders |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/09/1114 September 2011 | Annual return made up to 7 September 2011 with full list of shareholders |
14/09/1114 September 2011 | CORPORATE SECRETARY APPOINTED POWER SECRETARIES LTD |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/09/108 September 2010 | Annual return made up to 7 September 2010 with full list of shareholders |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/10/0915 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/01/0916 January 2009 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
04/12/084 December 2008 | SECRETARY APPOINTED POWER SECRETARIES LTD |
27/11/0827 November 2008 | REGISTERED OFFICE CHANGED ON 27/11/2008 FROM FOURTH FLOOR ONE VICTORIA STREET BRISTOL BS1 6AA |
20/02/0820 February 2008 | REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 14 BELL BARN ROAD STOKE BISHOP BRISTOL AVON BS9 2DA |
30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
29/10/0729 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/08/0720 August 2007 | REGISTERED OFFICE CHANGED ON 20/08/07 FROM: GROUND FLOOR FLAT 37 DOWNLEAZE STOKE BISHOP BRISTOL AVON BS9 1LX |
20/08/0720 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/01/0725 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
25/01/0725 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/01/0725 January 2007 | REGISTERED OFFICE CHANGED ON 25/01/07 FROM: FLAT 2 REGATTA HOUSE 32 TWICKENHAM ROAD TEDDINGTON MIDDLESEX TW11 8AZ |
10/10/0610 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
29/09/0629 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
29/09/0629 September 2006 | REGISTERED OFFICE CHANGED ON 29/09/06 FROM: 11 VINEYARD ROW HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EG |
29/09/0629 September 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/04/0627 April 2006 | REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 38 ST JOHNS ROAD HAMPTON WICK SURREY KT1 4AN |
27/04/0627 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
05/01/065 January 2006 | NEW DIRECTOR APPOINTED |
31/10/0531 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | NEW DIRECTOR APPOINTED |
13/10/0413 October 2004 | NEW SECRETARY APPOINTED |
13/10/0413 October 2004 | SECRETARY RESIGNED |
13/10/0413 October 2004 | DIRECTOR RESIGNED |
06/10/046 October 2004 | 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