JAASKS HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

06/03/256 March 2025 Cessation of Alan Michael Spencer as a person with significant control on 2021-04-07

View Document

06/03/256 March 2025 Cessation of Katrina Louise Barker as a person with significant control on 2021-01-05

View Document

06/03/256 March 2025 Cessation of Andrew Robert Kerr as a person with significant control on 2021-01-06

View Document

06/03/256 March 2025 Change of details for Siren Italia Limited as a person with significant control on 2025-02-14

View Document

04/03/254 March 2025 Cessation of Samuel Alexander Nicholson as a person with significant control on 2025-02-14

View Document

26/02/2526 February 2025 Termination of appointment of Samuel Alexander Nicholson as a director on 2025-02-14

View Document

02/01/252 January 2025 Registration of charge 131148250002, created on 2025-01-02

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Notification of Siren Italia Limited as a person with significant control on 2024-08-02

View Document

05/08/245 August 2024 Termination of appointment of Joanna Dorota Frost as a director on 2024-08-02

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

05/08/245 August 2024 Cessation of Joanna Dorota Frost as a person with significant control on 2024-08-02

View Document

28/05/2428 May 2024 Satisfaction of charge 131148250001 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

07/11/227 November 2022 Current accounting period extended from 2023-01-31 to 2023-03-31

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

22/04/2122 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN SPENCER

View Document

22/04/2122 April 2021 07/04/21 STATEMENT OF CAPITAL GBP 100

View Document

22/04/2122 April 2021 DIRECTOR APPOINTED MR ALAN SPENCER

View Document

10/03/2110 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131148250001

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MR SAMUEL ALEXANDER NICHOLSON / 06/01/2021

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT KERR / 06/01/2021

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MRS KATRINA LOUISE BARKER / 06/01/2021

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MRS JOANNA DOROTA FROST / 06/01/2021

View Document

07/01/217 January 2021 06/01/21 STATEMENT OF CAPITAL GBP 80

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MR ANDREW ROBERT KERR

View Document

07/01/217 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERT KERR

View Document

05/01/215 January 2021 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