JACK FLASH CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WESTON / 15/03/2018

View Document

17/02/1817 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 1 SILVERSTONE MEWS MAIDENHEAD BERKSHIRE SL6 4JR

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/06/163 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/154 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

19/02/1419 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

22/08/1322 August 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WESTON / 01/11/2012

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM C/O TIM WESTON ELDON COTTAGE HIGH STREET COOKHAM MAIDENHEAD BERKSHIRE SL6 9SF UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/06/123 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

15/11/1115 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, SECRETARY EMMA WESTON

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 171 ASTON CLINTON ROAD WESTON TURVILLE AYLESBURY HP22 5AD UNITED KINGDOM

View Document

22/02/1122 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

21/08/1021 August 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WESTON / 02/06/2010

View Document

21/08/1021 August 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA WESTON / 02/06/2010

View Document

02/06/092 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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