S J HOPKINS STREETLIGHTING LTD
Status | ACTIVE |
Company No. | 06779872 |
Category | Private Limited Company |
Incorporated | 24 Dec 2008 |
Age | 15 years, 5 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
S J HOPKINS STREETLIGHTING LTD is an active private limited company with number 06779872. It was incorporated 15 years, 5 months, 15 days ago, on 24 December 2008. The company address is 8 Carlisle Road, Cannock, WS11 1PR, Staffordshire.
Company Fillings
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 24 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-24
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 24 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-24
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 24 Feb 2022
Action Date: 31 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-31
Psc name: Jacqueline Linda Hopkins
Documents
Confirmation statement with updates
Date: 10 Jan 2022
Action Date: 24 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-24
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 24 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-24
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 24 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-24
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 24 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-24
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 24 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-24
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 24 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-24
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 24 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-24
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 24 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-24
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2013
Action Date: 24 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-24
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 24 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-24
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 24 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-24
Documents
Accounts with accounts type dormant
Date: 12 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 24 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-24
Documents
Accounts with accounts type dormant
Date: 03 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 24 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-24
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 24 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen John Hopkins
Change date: 2009-12-24
Documents
Appoint person director company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Suzanne Jones
Documents
Termination director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Hopkins
Documents
Legacy
Date: 08 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 24/12/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 08 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 08/02/2009 from 8 carlisle road cannock staffordshire WS11 1PR
Documents
Legacy
Date: 08 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed stephen john hopkins
Documents
Legacy
Date: 08 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed john henry hopkins
Documents
Legacy
Date: 24 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
19 GLANVILLE MEWS,STANMORE,HA7 4FW
Number: | 11858905 |
Status: | ACTIVE |
Category: | Private Limited Company |
209 WEST STREET,FAREHAM,PO16 0EN
Number: | 10525856 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 RUSHWORTH STREET,LONDON,SE1 0RB
Number: | 03058561 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 SIGNAL DRIVE,MANCHESTER,M40 8NU
Number: | 07909265 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 QUEENS ROAD,WEYBRIDGE,KT13 0AD
Number: | 05759631 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 CLAVERHOUSE DRIVE,EDINBURGH,EH16 6BX
Number: | SL019648 |
Status: | ACTIVE |
Category: | Limited Partnership |