SH ELECTRICAL SERVICES LTD

Peacehaven Harepie Lane Peacehaven Harepie Lane, Barnstaple, EX31 3JE, England
StatusACTIVE
Company No.06171084
CategoryPrivate Limited Company
Incorporated20 Mar 2007
Age17 years, 2 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stuart hutchings / 26/03/2008

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / kellie smith / 26/03/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stuart hutchings / 25/03/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/08 to 30/04/08

Documents

View document PDF

Incorporation company

Date: 20 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOUNDFIELD LIMITED

"DUNVILLE" 30 STATION ROAD,NORWICH,NR15 2OU

Number:01424516
Status:LIQUIDATION
Category:Private Limited Company

NAISCOIL NA GCRANN LIMITED

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)

P C P (UK) LIMITED

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

TICKED BOX LIMITED

MYRTLE HOUSE,HENFIELD,BN5 9DA

Number:05498381
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source