J. G. I. WALSH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
30/04/2530 April 2025 | Micro company accounts made up to 2024-03-31 |
25/02/2525 February 2025 | Registered office address changed from 142 st James Road Eccleston Park Merseyside L34 2RH England to 437 Warrington Road Rainhill Prescot L35 4LL on 2025-02-25 |
31/12/2431 December 2024 | Previous accounting period shortened from 2024-05-31 to 2024-03-31 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
02/05/242 May 2024 | Appointment of Mr Mark Kewn as a director on 2024-04-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
11/07/2311 July 2023 | Confirmation statement made on 2023-05-29 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
28/11/2028 November 2020 | REGISTERED OFFICE CHANGED ON 28/11/2020 FROM 21 HOLLY HEY WHISTON PRESCOT MERSEYSIDE L35 3JR ENGLAND |
28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/01/2022 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/01/1918 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/09/1719 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL PETER WALSH |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/07/167 July 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
04/07/164 July 2016 | COMPANY NAME CHANGED J & G WALSH LIMITED CERTIFICATE ISSUED ON 04/07/16 |
02/07/162 July 2016 | REGISTERED OFFICE CHANGED ON 02/07/2016 FROM 12 STONE HEY WHISTON PRESCOT MERSEYSIDE L35 3JT UNITED KINGDOM |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/05/1529 May 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