AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-08-10
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-10
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-10
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 14th, July 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-10
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-08-10
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-10
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-09-07
filed on: 8th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-08-10
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 13th, June 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 13th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-08-10
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-10
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015-04-01 director's details were changed
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-04-01 director's details were changed
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 16th, October 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-08-18
filed on: 18th, September 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-10
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-01: 99.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 23 Brain House 120 Newland Street Witham Essex CM8 1BA on 2013-10-16
filed on: 16th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-10
filed on: 16th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-10-16: 99.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 22nd, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-10
filed on: 21st, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-10
filed on: 2nd, September 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-09-02 director's details were changed
filed on: 2nd, September 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-02-07: 99.00 GBP
filed on: 4th, March 2011
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 2011-03-04
filed on: 4th, March 2011
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ridgecolne electrical services LIMITEDcertificate issued on 22/02/11
filed on: 22nd, February 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, February 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-10
filed on: 10th, August 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 3rd, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-27
filed on: 19th, May 2010
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed kirk joseph & co LIMITEDcertificate issued on 06/08/09
filed on: 5th, August 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, March 2009
| incorporation
|
Free Download
(18 pages)
|