SH ELECTRICAL SERVICES LTD
Status | ACTIVE |
Company No. | 06171084 |
Category | Private Limited Company |
Incorporated | 20 Mar 2007 |
Age | 17 years, 2 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
SH ELECTRICAL SERVICES LTD is an active private limited company with number 06171084. It was incorporated 17 years, 2 months, 14 days ago, on 20 March 2007. The company address is Peacehaven Harepie Lane Peacehaven Harepie Lane, Barnstaple, EX31 3JE, England.
Company Fillings
Confirmation statement with updates
Date: 05 Apr 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Change to a person with significant control
Date: 25 Jan 2024
Action Date: 24 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stuart Raymond Hutchings
Change date: 2024-01-24
Documents
Cessation of a person with significant control
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kellie Anne Hutchings
Cessation date: 2024-01-24
Documents
Change to a person with significant control
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-24
Psc name: Mr Stuart Raymond Hutchings
Documents
Termination director company with name termination date
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kellie Anne Hutchings
Termination date: 2024-01-24
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change person director company with change date
Date: 08 Jun 2023
Action Date: 08 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Raymond Hutchings
Change date: 2023-06-08
Documents
Change person director company with change date
Date: 08 Jun 2023
Action Date: 08 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-08
Officer name: Mrs Kellie Anne Hutchings
Documents
Change to a person with significant control
Date: 08 Jun 2023
Action Date: 08 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stuart Raymond Hutchings
Change date: 2023-06-08
Documents
Change to a person with significant control
Date: 08 Jun 2023
Action Date: 08 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-08
Psc name: Mrs Kellie Anne Hutchings
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2023
Action Date: 08 Jun 2023
Category: Address
Type: AD01
Old address: 25 Rooks Close Roundswell Barnstaple Devon EX31 3SW
Change date: 2023-06-08
New address: Peacehaven Harepie Lane Tawstock Barnstaple EX31 3JE
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jun 2019
Action Date: 27 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-06-27
Charge number: 061710840002
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 061710840001
Charge creation date: 2019-06-11
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Appoint person director company with name date
Date: 08 Dec 2015
Action Date: 21 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kellie Anne Hutchings
Appointment date: 2015-03-21
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Change person secretary company with change date
Date: 14 Apr 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kellie Anne Hutchings
Change date: 2015-01-01
Documents
Change person director company with change date
Date: 14 Apr 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Stuart Raymond Hutchings
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2015
Action Date: 14 Apr 2015
Category: Address
Type: AD01
Old address: 25 Rooks Close Rooks Close Roundswell Barnstaple Devon EX31 3SW England
Change date: 2015-04-14
New address: 25 Rooks Close Roundswell Barnstaple Devon EX31 3SW
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address
Date: 01 Jul 2014
Action Date: 01 Jul 2014
Category: Address
Type: AD01
Old address: 18 Ley Meadow Drive Roundswell Barnstaple Devon EX31 3XX
Change date: 2014-07-01
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 20 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-20
Documents
Change person secretary company with change date
Date: 17 Apr 2014
Action Date: 10 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-04-10
Officer name: Kellie Anne Smith
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 20 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-20
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 20 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-20
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 20 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-20
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 20 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-20
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Stuart Raymond Hutchings
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 27 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/08; full list of members
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / stuart hutchings / 26/03/2008
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / kellie smith / 26/03/2008
Documents
Legacy
Date: 26 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 20/03/07\gbp si 100@1=100\gbp ic 100/200\
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / stuart hutchings / 25/03/2008
Documents
Legacy
Date: 26 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 26/03/2008 from peacehaven harepie, tawstock barnstaple devon EX31 3JE
Documents
Legacy
Date: 27 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/08 to 30/04/08
Documents
Some Companies
"DUNVILLE" 30 STATION ROAD,NORWICH,NR15 2OU
Number: | 01424516 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NAISCOIL NA GCRANN DUN ULADH,OMAGH,BT79 0NF
Number: | NI602191 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 04552218 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
R LOWE SURFACING & LABOUR HIRE LTD
3 VICTORIA SQUARE,STIRLING,FK8 2RA
Number: | SC485603 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYCAMORE PARK HEALTHCARE LIMITED
RSM UK TAX AND ACCOUNTING LIMITED,NEWCASTLE UPON TYNE,NE1 4AD
Number: | 09854930 |
Status: | ACTIVE |
Category: | Private Limited Company |
MYRTLE HOUSE,HENFIELD,BN5 9DA
Number: | 05498381 |
Status: | ACTIVE |
Category: | Private Limited Company |