J B M ACCESS SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/07/212 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/08/197 August 2019 ADOPT ARTICLES 16/07/2019

View Document

05/08/195 August 2019 SUB-DIVISION 16/07/19

View Document

26/07/1926 July 2019 SAIL ADDRESS CHANGED FROM: CHATSWORTH THE HOLLOWAY DROITWICH WORCESTERSHIRE WR9 7AJ ENGLAND

View Document

26/07/1926 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MUSTOE / 06/04/2016

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MUSTOE / 13/05/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MUSTOE / 13/05/2019

View Document

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

View Accounts

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MUSTOE / 11/07/2016

View Document

11/04/1611 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 SAIL ADDRESS CHANGED FROM: 12 WENSLEYDALE DROITWICH WORCESTERSHIRE WR9 8PF ENGLAND

View Document

10/04/1510 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM CORNER CLOSE COTTAGE TEWKESBURY ROAD TODDINGTON CHELTENHAM GLOUCESTERSHIRE GL54 5DG

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/10/145 October 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

18/06/1418 June 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

18/06/1418 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

17/06/1417 June 2014 SAIL ADDRESS CREATED

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM C/O R T BRIGHTON LTD 12 WENSLEYDALE DROITWICH SPA WORCESTERSHIRE WR9 8PF UNITED KINGDOM

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR BENJAMIN JAMES MUSTOE

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIGHTON

View Document

10/04/1310 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information