JADE CORPORATE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

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

View Accounts

01/07/231 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LEVENE

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MISS SAMANTHA JANE LEVENE

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME LEVENE

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1328 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM KENT HOUSE 27-33 UPPER MULGRAVE ROAD CHEAM SURREY SM2 7AY ENGLAND

View Document

29/06/1229 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR COLM BRENNAN

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERGIN

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT BERGIN / 26/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME LEVENE / 26/06/2011

View Document

28/06/1128 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME LEVENE / 26/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLM PATRICK BRENNAN / 26/06/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM WINDMILL BUSINESS CENTRE WINDMILL ROAD MITCHAM SURREY CR4 1HT

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 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