J F SECURITY SYSTEMS LTD
Company Documents
Date | Description |
---|---|
21/06/2521 June 2025 New | Confirmation statement made on 2025-06-05 with no updates |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
20/06/2420 June 2024 | Registered office address changed from C/O the Accountants Moss Side Street Shawforth Rochdale OL12 8EP England to C/O the Accountants. No.11 Moss Side Street Shawforth Rochdale OL12 8EP on 2024-06-20 |
11/06/2411 June 2024 | Registered office address changed from 8 Walmersley Old Road Bury BL9 6SQ United Kingdom to C/O the Accountants Moss Side Street Shawforth Rochdale OL12 8EP on 2024-06-11 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
30/04/2330 April 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/08/212 August 2021 | Confirmation statement made on 2021-06-05 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
11/08/2011 August 2020 | SECRETARY'S CHANGE OF PARTICULARS / ALISON SUTCLIFFE / 01/08/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
20/04/1820 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FINDLER / 01/03/2017 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
15/03/1815 March 2018 | REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 2 ST. CHADS COURT SCHOOL LANE ROCHDALE LANCASHIRE OL16 1QU |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
19/07/1619 July 2016 | 05/06/16 NO CHANGES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/06/1510 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
24/04/1424 April 2014 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
05/06/135 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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