HOLMWOOD ELECTRICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 09403525 |
Category | Private Limited Company |
Incorporated | 23 Jan 2015 |
Age | 9 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
HOLMWOOD ELECTRICAL SERVICES LIMITED is an active private limited company with number 09403525. It was incorporated 9 years, 4 months, 10 days ago, on 23 January 2015. The company address is 29 Woolner Road, Clacton-on-sea, CO16 8YW, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Change to a person with significant control
Date: 19 Nov 2019
Action Date: 18 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stuart Edward Cox
Change date: 2019-11-18
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Address
Type: AD01
New address: 29 Woolner Road Clacton-on-Sea CO16 8YW
Old address: 4 Abbey Crescent Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0LH
Change date: 2019-11-19
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 26 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Address
Type: AD01
Old address: Hastingwood Trading Estate 35 Harbet Road Unit G31 London N18 3HT England
New address: 4 Abbey Crescent Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0LH
Change date: 2017-10-18
Documents
Gazette filings brought up to date
Date: 11 May 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Address
Type: AD01
Old address: Hastingwood Trading Estate 35 Harbet Road Unit G31 London N18 3HT England
New address: Hastingwood Trading Estate 35 Harbet Road Unit G31 London N18 3HT
Change date: 2016-03-03
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Address
Type: AD01
New address: Hastingwood Trading Estate 35 Harbet Road Unit G31 London N18 3HT
Old address: Springbank House Springbank House 20 Spring Road, Clacton on Sea CO16 8RP United Kingdom
Change date: 2016-03-03
Documents
Some Companies
27 HALLAM ROAD,LONDON,N15 3RE
Number: | 07404321 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHILDREN'S READING FESTIVALS CIC
17 LEEDS ROAD,SELBY,YO8 4HU
Number: | 10574821 |
Status: | ACTIVE |
Category: | Community Interest Company |
31 ST. GEORGES CRESCENT,ALNWICK,NE66 1AY
Number: | 11449748 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 LAURELGROVE PARK,BELFAST,BT8 6ZH
Number: | NI630558 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PAPER MEWS,DORKING,RH4 2TU
Number: | 08813556 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACKSONS BUILDING CONTRACTORS LIMITED
DEB HOUSE 19 MIDDLEWOODS WAY,CARLTON BARNSLEY,S71 3HR
Number: | 04540425 |
Status: | ACTIVE |
Category: | Private Limited Company |