J3 DEBT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Cessation of Joel Murray as a person with significant control on 2021-05-18 |
27/05/2527 May 2025 | Notification of Balbec Europe Sca Sicav Raif Sub-Fund Igcf V as a person with significant control on 2023-09-06 |
27/05/2527 May 2025 | Cessation of Jamie Carmichael as a person with significant control on 2021-05-18 |
27/05/2527 May 2025 | Cessation of James Farrar as a person with significant control on 2021-05-18 |
04/02/254 February 2025 | Confirmation statement made on 2025-02-01 with updates |
17/12/2417 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
09/12/249 December 2024 | Termination of appointment of Joel Murray as a director on 2024-12-06 |
23/09/2423 September 2024 | Registration of charge SC6128680006, created on 2024-09-06 |
23/09/2423 September 2024 | Registration of charge SC6128680007, created on 2024-09-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-01 with updates |
15/01/2415 January 2024 | Registered office address changed from Suite 144 No. 1 West Regent Street Glasgow G2 1RW Scotland to No. 1 West Regent Street Glasgow G2 1RW on 2024-01-15 |
22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
06/09/236 September 2023 | Registration of charge SC6128680004, created on 2023-08-31 |
06/09/236 September 2023 | Registration of charge SC6128680005, created on 2023-08-31 |
06/09/236 September 2023 | Alterations to floating charge SC6128680005 |
06/09/236 September 2023 | Alterations to floating charge SC6128680002 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-03 with updates |
20/07/2320 July 2023 | Appointment of Mr Ben Hacking as a director on 2023-07-18 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Registration of charge SC6128680003, created on 2022-01-24 |
03/11/213 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES |
16/05/2016 May 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES FARRAR / 16/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
21/03/1921 March 2019 | CURREXT FROM 30/11/2019 TO 31/03/2020 |
17/02/1917 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
06/11/186 November 2018 | 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