JET SOLUTIONS SOUTH LTD

Company Documents

DateDescription
05/03/255 March 2025 Statement of affairs

View Document

05/03/255 March 2025 Resolutions

View Document

05/03/255 March 2025 Appointment of a voluntary liquidator

View Document

04/03/254 March 2025 Registered office address changed from International House 12 Constance Street London E16 2DQ England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2025-03-04

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

23/09/2323 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

07/01/207 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/04/1717 April 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MRS CARON TRACY CLARK

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR RUSSELL CLARK

View Document

02/06/162 June 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON MILLAR

View Document

15/03/1615 March 2016 SECRETARY APPOINTED MS CARON BANNISTER

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR RUSSELL CLARK

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR CARON BANNISTER

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 701 CHURCHILL WAY, BIGGIN HILL AIRPORT BIGGIN HILL WESTERHAM KENT TN16 3BN UNITED KINGDOM

View Document

17/07/1517 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company