- Company Overview for JAC ELECTRICAL SW LIMITED (08373241)
- Filing history for JAC ELECTRICAL SW LIMITED (08373241)
- People for JAC ELECTRICAL SW LIMITED (08373241)
- More for JAC ELECTRICAL SW LIMITED (08373241)
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) |
---|---|---|---|
24 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
21 Oct 2020 | CERTNM |
Company name changed barton solutions electrical LIMITED\certificate issued on 21/10/20
|
|
30 Apr 2020 | PSC04 | Change of details for Mr Thomas Alan Glenroy Crookshank as a person with significant control on 3 April 2020 | |
30 Apr 2020 | PSC01 | Notification of Joshua Jones as a person with significant control on 3 April 2020 | |
30 Apr 2020 | PSC04 | Change of details for Mr Thomas Alan Glenroy Crookshank as a person with significant control on 22 August 2019 | |
30 Apr 2020 | CH01 | Director's details changed for Mr Thomas Alan Glenroy Crookshank on 30 April 2020 | |
30 Apr 2020 | PSC07 | Cessation of Joshua Harvey as a person with significant control on 22 August 2019 | |
27 Apr 2020 | MA | Memorandum and Articles of Association | |
22 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 3 April 2020
|
|
07 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
31 Jan 2020 | AP01 | Appointment of Mr Joshua Jones as a director on 1 August 2019 | |
19 Nov 2019 | SH03 | Purchase of own shares. | |
18 Nov 2019 | SH06 |
Cancellation of shares. Statement of capital on 22 August 2019
|
|
06 Nov 2019 | AD01 | Registered office address changed from Unit 6F South Hams Business Park Churchstow Kingsbridge Devon TQ7 3QH to 19 Redford Way Kingsbridge Devon TQ7 1EJ on 6 November 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
10 Apr 2018 | PSC04 | Change of details for Mr Thomas Alan Glenroy Crookshank as a person with significant control on 10 April 2018 | |
10 Apr 2018 | CH01 | Director's details changed for Mr Thomas Alan Glenroy Crookshank on 10 April 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
12 Sep 2017 | CH01 | Director's details changed for Mr Thomas Alan Glenroy Crookshank on 12 September 2017 | |
12 Sep 2017 | PSC04 | Change of details for Mr Thomas Alan Glenroy Crookshank as a person with significant control on 12 September 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates |