EDITWORKS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

21/08/2421 August 2024 Compulsory strike-off action has been suspended

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

24/06/2424 June 2024 Appointment of Mr Jasper Spencer-Smith as a director on 2024-06-01

View Document

21/06/2421 June 2024 Compulsory strike-off action has been suspended

View Document

21/06/2421 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

07/03/247 March 2024 Termination of appointment of Jasper Spencer-Smith as a director on 2024-03-06

View Document

05/03/245 March 2024 Termination of appointment of Christine Mary Spencer-Smith as a director on 2024-03-05

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/1930 December 2019 DIRECTOR APPOINTED MR JASPER SPENCER-SMITH

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 18 October 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/03/141 March 2014 DISS40 (DISS40(SOAD))

View Document

28/02/1428 February 2014 Annual return made up to 18 October 2013 with full list of shareholders

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MRS CHRISTINE MARY SPENCER-SMITH

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR JASPER SPENCER-SMITH

View Document

02/12/112 December 2011 ARTICLES OF ASSOCIATION

View Document

30/11/1130 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1130 November 2011 COMPANY NAME CHANGED JSS BOOK SERVICES LIMITED CERTIFICATE ISSUED ON 30/11/11

View Document

18/10/1118 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/1118 October 2011 CURREXT FROM 31/10/2012 TO 31/03/2013

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