JADE BUILDING MANAGEMENT SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2025-01-21 with no updates |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/01/2321 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
05/01/235 January 2023 | Resolutions |
05/01/235 January 2023 | Change of share class name or designation |
05/01/235 January 2023 | Resolutions |
05/01/235 January 2023 | Resolutions |
05/01/235 January 2023 | Memorandum and Articles of Association |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
09/12/219 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/01/216 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
24/11/2024 November 2020 | REGISTERED OFFICE CHANGED ON 24/11/2020 FROM 9 9 ELM GROVE HARTLEPOOL TS26 8LZ UNITED KINGDOM |
24/11/2024 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANN HARRISON / 23/11/2020 |
24/11/2024 November 2020 | PSC'S CHANGE OF PARTICULARS / MR GREGORY THOMAS HARRISON / 23/11/2020 |
24/11/2024 November 2020 | PSC'S CHANGE OF PARTICULARS / MRS SUSAN ANN HARRISON / 23/11/2020 |
24/11/2024 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / GREG HARRISON / 23/11/2020 |
04/09/204 September 2020 | REGISTERED OFFICE CHANGED ON 04/09/2020 FROM 174 PARK ROAD HARTLEPOOL TS26 9LW |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
28/01/1628 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
03/03/153 March 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/02/143 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/01/1323 January 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
15/01/1315 January 2013 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH HARRISON |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
24/01/1224 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
02/02/112 February 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/02/101 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
31/01/1031 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LUKE HARRISON / 30/01/2010 |
31/01/1031 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GREG HARRISON / 30/01/2010 |
31/01/1031 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN HARRISON / 30/01/2010 |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/09/0916 September 2009 | DIRECTOR APPOINTED MR JOSEPH LUKE HARRISON |
29/01/0929 January 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/12/083 December 2008 | DIRECTOR APPOINTED SUSAN ANN HARRISON |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/01/0821 January 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
16/03/0716 March 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/02/062 February 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/02/0515 February 2005 | NEW SECRETARY APPOINTED |
15/02/0515 February 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/01/0526 January 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | REGISTERED OFFICE CHANGED ON 12/01/05 FROM: 41 MARCHLYN CRESCENT STOCKTON ON TEES CLEVELAND TS17 5DP |
04/01/054 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
17/02/0417 February 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
27/03/0327 March 2003 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
24/03/0324 March 2003 | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS |
22/02/0222 February 2002 | SECRETARY RESIGNED |
12/02/0212 February 2002 | DIRECTOR RESIGNED |
12/02/0212 February 2002 | REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 5TH FLOOR SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP |
12/02/0212 February 2002 | NEW DIRECTOR APPOINTED |
12/02/0212 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/01/0221 January 2002 | 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