J20 ALUMINIUM SYSTEMS LTD

Company Documents

DateDescription
09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Cessation of Christopher Sullivan as a person with significant control on 2024-06-19

View Document

19/06/2419 June 2024 Termination of appointment of Christopher Sullivan as a director on 2024-06-19

View Document

19/06/2419 June 2024 Termination of appointment of John Frederick Sullivan as a director on 2024-06-19

View Document

19/06/2419 June 2024 Cessation of John Frederick Sullivan as a person with significant control on 2024-06-19

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

07/11/237 November 2023 Registered office address changed from 31 Market Street the Barn Lutterworth Leicestershire LE17 4EJ United Kingdom to 3a Ladywood Works Leicester Road Lutterworth Leicestershire LE17 4HD on 2023-11-07

View Document

20/07/2320 July 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Registered office address changed from 31 Market Street Schuco Barn Lutterworth Leicestershire LE17 4EJ England to 31 Market Street the Barn Lutterworth Leicestershire LE17 4EJ on 2022-10-27

View Document

17/01/2217 January 2022 Director's details changed for Mr Jack Frederick Sullivan on 2022-01-17

View Document

17/01/2217 January 2022 Change of details for Mr Jack Frederick Sullivan as a person with significant control on 2022-01-17

View Document

06/11/216 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Withdrawal of the directors' residential address register information from the public register

View Document

05/11/215 November 2021 Withdrawal of the directors' register information from the public register

View Document

05/11/215 November 2021 Withdrawal of the persons' with significant control register information from the public register

View Document

05/11/215 November 2021 Withdrawal of the members' register information from the public register

View Document

05/11/215 November 2021 Members register information at 2021-11-05 on withdrawal from the public register

View Document

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

View Accounts

06/03/206 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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