Advanced company searchLink opens in new window

JILES ELECTRONICS LIMITED

Company number 03980690

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Mar 2011 AAMD Amended accounts made up to 28 February 2010
17 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
07 Jun 2010 AA Total exemption small company accounts made up to 28 February 2010
17 May 2010 TM01 Termination of appointment of Andrew Thorley as a director
06 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Lesley Patricia Willis on 1 October 2009
05 Jan 2010 AP01 Appointment of Andrew Sean Thorley as a director
08 Jun 2009 363a Return made up to 26/04/09; full list of members
06 Jun 2009 AA Total exemption small company accounts made up to 28 February 2009
03 Oct 2008 AA Total exemption small company accounts made up to 29 February 2008
19 Jun 2008 363a Return made up to 26/04/08; full list of members
19 Jun 2008 288c Director's change of particulars / james willis / 01/09/2006
19 Jun 2008 288c Director's change of particulars / lesley willis / 01/09/2006
12 Nov 2007 AA Total exemption small company accounts made up to 28 February 2007
14 Jul 2007 363s Return made up to 26/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/07/07
18 Jan 2007 363s Return made up to 26/04/06; full list of members
05 Jul 2006 AA Accounts for a small company made up to 28 February 2006
03 Jan 2006 AA Accounts for a small company made up to 28 February 2005
17 May 2005 363s Return made up to 26/04/05; full list of members
21 Mar 2005 288a New secretary appointed
21 Mar 2005 288b Secretary resigned
24 Aug 2004 395 Particulars of mortgage/charge
18 Aug 2004 287 Registered office changed on 18/08/04 from: unit 3 sidney robinson business ascot drive, derby derbyshire DE24 8ST
25 May 2004 AA Accounts for a small company made up to 29 February 2004