J. M. S. FENCING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-04-28 with no updates |
29/04/2529 April 2025 | Micro company accounts made up to 2025-04-05 |
05/04/255 April 2025 | Annual accounts for year ending 05 Apr 2025 |
22/07/2422 July 2024 | Micro company accounts made up to 2024-04-05 |
28/04/2428 April 2024 | Confirmation statement made on 2024-04-28 with updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
01/03/241 March 2024 | Confirmation statement made on 2023-12-31 with updates |
09/10/239 October 2023 | Micro company accounts made up to 2023-04-05 |
08/04/238 April 2023 | Confirmation statement made on 2022-12-31 with updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
03/05/223 May 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
01/10/211 October 2021 | Confirmation statement made on 2021-07-15 with no updates |
01/10/211 October 2021 | Register(s) moved to registered office address 34 Chatsworth Road Stamford PE9 2UN |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
22/05/2022 May 2020 | 05/04/20 TOTAL EXEMPTION FULL |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES |
21/05/1921 May 2019 | 05/04/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
24/09/1824 September 2018 | REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 14 WILLIAM DALBY WALK OAKHAM RUTLAND LE15 6BP |
24/09/1824 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHENS / 07/09/2018 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
06/08/186 August 2018 | 05/04/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
14/07/1714 July 2017 | 05/04/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
12/08/1512 August 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
12/08/1512 August 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
11/08/1411 August 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
11/08/1411 August 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
19/09/1319 September 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
19/09/1319 September 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 5 April 2012 |
30/08/1230 August 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
06/09/116 September 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
06/09/106 September 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHENS / 01/10/2009 |
06/09/106 September 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
06/09/106 September 2010 | SAIL ADDRESS CREATED |
30/07/0930 July 2009 | CURRSHO FROM 31/07/2010 TO 05/04/2010 |
20/07/0920 July 2009 | APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES |
20/07/0920 July 2009 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
20/07/0920 July 2009 | DIRECTOR APPOINTED JAMES STEPHENS |
15/07/0915 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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