JACKSTONE FREEZING SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-06 with updates |
14/02/2514 February 2025 | Cessation of Michael James Skipp as a person with significant control on 2024-10-25 |
25/10/2425 October 2024 | Registered office address changed from 5 Highlands Close St Helens Way Thetford Norfolk IP24 1HG to 8 the Cherries Humberston Grimsby DN36 4BQ on 2024-10-25 |
25/10/2425 October 2024 | Appointment of Mr Liam Bennett as a director on 2024-10-25 |
25/10/2425 October 2024 | Cessation of Annette Hill as a person with significant control on 2024-10-25 |
25/10/2425 October 2024 | Notification of Liam Bennett as a person with significant control on 2024-10-25 |
25/10/2425 October 2024 | Termination of appointment of Annette Hill as a secretary on 2024-10-25 |
25/10/2425 October 2024 | Termination of appointment of Michael James Skipp as a director on 2024-10-25 |
08/10/248 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/02/2311 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
20/11/2120 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/12/2013 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/02/199 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
08/12/188 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
09/12/179 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/09/167 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
07/09/167 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/02/1510 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
13/12/1413 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
21/12/1321 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/02/1311 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/02/1214 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES SKIPP / 01/05/2011 |
03/05/113 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANNETTE HILL / 01/05/2011 |
23/03/1123 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/06/105 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES SKIPP / 06/02/2010 |
11/02/1011 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
13/11/0613 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/03/067 March 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
08/02/068 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
06/02/066 February 2006 | DIRECTOR RESIGNED |
02/02/062 February 2006 | £ IC 200/100 10/01/06 £ SR 100@1=100 |
02/02/062 February 2006 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
06/12/056 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
02/03/052 March 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
09/11/049 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
02/07/042 July 2004 | NC INC ALREADY ADJUSTED 23/06/04 |
02/07/042 July 2004 | £ NC 100/50000 23/06/ |
09/06/049 June 2004 | DIRECTOR'S PARTICULARS CHANGED |
09/06/049 June 2004 | NEW DIRECTOR APPOINTED |
09/06/049 June 2004 | SECRETARY'S PARTICULARS CHANGED |
09/06/049 June 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
26/03/0426 March 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
27/11/0327 November 2003 | REGISTERED OFFICE CHANGED ON 27/11/03 FROM: 4 BERGAMOT CLOSE THETFORD NORFOLK IP24 2UT |
14/02/0314 February 2003 | REGISTERED OFFICE CHANGED ON 14/02/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
14/02/0314 February 2003 | SECRETARY RESIGNED |
14/02/0314 February 2003 | NEW DIRECTOR APPOINTED |
14/02/0314 February 2003 | NEW SECRETARY APPOINTED |
14/02/0314 February 2003 | DIRECTOR RESIGNED |
06/02/036 February 2003 | 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