- Company Overview for HOPKINS YOUNG ELECTRICAL LIMITED (03703915)
- Filing history for HOPKINS YOUNG ELECTRICAL LIMITED (03703915)
- People for HOPKINS YOUNG ELECTRICAL LIMITED (03703915)
- More for HOPKINS YOUNG ELECTRICAL LIMITED (03703915)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Feb 2025 | CS01 | Confirmation statement made on 28 January 2025 with no updates | |
03 May 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
20 Apr 2024 | AP01 | Appointment of Mr Gregory Mark Warren as a director on 1 April 2024 | |
20 Apr 2024 | AP01 | Appointment of Mr Jon Leonard Newman as a director on 1 April 2024 | |
28 Jan 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
17 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
24 May 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
29 Jan 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
23 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
17 May 2021 | AD01 | Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 17 May 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
25 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
15 Nov 2019 | PSC07 | Cessation of Dean Warren as a person with significant control on 1 November 2019 | |
15 Nov 2019 | PSC02 | Notification of Hy Holdings Limited as a person with significant control on 1 November 2019 | |
15 Nov 2019 | PSC07 | Cessation of Neil Stainer as a person with significant control on 1 November 2019 | |
09 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
21 Apr 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
28 Jan 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
19 Sep 2017 | AD01 | Registered office address changed from Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 19 September 2017 | |
01 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
28 Jan 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
13 Jun 2016 | AD01 | Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 13 June 2016 |