J J LIVESTOCK SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
30/10/2430 October 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
09/11/239 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-06 with updates |
10/12/2210 December 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-06 with updates |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
17/11/2117 November 2021 | Appointment of Mr Mark Llewellyn Edwards as a director on 2021-11-17 |
21/07/2121 July 2021 | Appointment of James Edwards as a director on 2021-07-21 |
20/07/2120 July 2021 | Termination of appointment of Mark Llewellyn Edwards as a director on 2021-07-20 |
20/07/2120 July 2021 | Termination of appointment of James Llewellyn Edwards as a director on 2021-07-20 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/12/203 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/02/1920 February 2019 | REGISTERED OFFICE CHANGED ON 20/02/2019 FROM MILL HOUSE OVERBRIDGE SQUARE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5UX UNITED KINGDOM |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
20/02/1920 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES LLEWELLYN EDWARDS / 06/02/2019 |
05/11/185 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | DIRECTOR APPOINTED MR MARK LLEWELLYN EDWARDS |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/02/177 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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