JET SOLUTIONS SOUTH LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Statement of affairs |
05/03/255 March 2025 | Resolutions |
05/03/255 March 2025 | Appointment of a voluntary liquidator |
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 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
23/09/2323 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
07/01/207 January 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/08/1724 August 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
17/04/1717 April 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
11/04/1711 April 2017 | DIRECTOR APPOINTED MRS CARON TRACY CLARK |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
03/01/173 January 2017 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL CLARK |
02/06/162 June 2016 | CURREXT FROM 31/07/2016 TO 31/12/2016 |
17/03/1617 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
15/03/1615 March 2016 | APPOINTMENT TERMINATED, DIRECTOR SHARON MILLAR |
15/03/1615 March 2016 | SECRETARY APPOINTED MS CARON BANNISTER |
15/03/1615 March 2016 | DIRECTOR APPOINTED MR RUSSELL CLARK |
15/03/1615 March 2016 | APPOINTMENT TERMINATED, DIRECTOR CARON BANNISTER |
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 |
17/07/1517 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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