JAMESON CONSULTING ENGINEERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-03-12 with updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-12 with updates |
19/03/2419 March 2024 | Director's details changed for Mr Christopher Ian Maxwell on 2024-03-12 |
19/03/2419 March 2024 | Change of details for Mr Christopher Maxwell as a person with significant control on 2024-03-12 |
19/03/2419 March 2024 | Director's details changed for Mr Christopher Ian Maxwell on 2024-03-12 |
19/03/2419 March 2024 | Secretary's details changed for Jane Ann Elizabeth Maxwell on 2024-03-12 |
08/11/238 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-12 with updates |
02/04/222 April 2022 | Particulars of variation of rights attached to shares |
02/04/222 April 2022 | Resolutions |
02/04/222 April 2022 | Resolutions |
02/04/222 April 2022 | Resolutions |
02/04/222 April 2022 | Statement of company's objects |
02/04/222 April 2022 | Memorandum and Articles of Association |
02/04/222 April 2022 | Statement of capital following an allotment of shares on 2022-03-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-12 with no updates |
05/10/215 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/10/1816 October 2018 | REGISTERED OFFICE CHANGED ON 16/10/2018 FROM STONE COTTAGE, STATION ROAD GOLDSBOROUGH NORTH YORKSHIRE HG5 8NT |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/04/157 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 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 |
27/03/1427 March 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
16/12/1316 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 |
26/03/1326 March 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/10/1121 October 2011 | COMPANY NAME CHANGED C S R DESIGN LIMITED CERTIFICATE ISSUED ON 21/10/11 |
30/03/1130 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / JANEANN ELIZABETH MAXWELL / 30/03/2011 |
30/03/1130 March 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN MAXWELL / 29/03/2010 |
24/10/0924 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/04/0828 April 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | NEW DIRECTOR APPOINTED |
27/03/0727 March 2007 | NEW SECRETARY APPOINTED |
27/03/0727 March 2007 | REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
26/03/0726 March 2007 | DIRECTOR RESIGNED |
26/03/0726 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/03/0726 March 2007 | SECRETARY RESIGNED |
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