JANE IT SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

17/01/2517 January 2025

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

09/06/239 June 2023 Appointment of Mr Christopher Stuart Scarth as a director on 2023-06-02

View Document

01/03/231 March 2023 Accounts for a small company made up to 2022-05-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-08-02 with no updates

View Document

12/01/2112 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/08/2020

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

11/02/1911 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/05/1831 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

22/06/1722 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

23/08/1623 August 2016 02/08/16 STATEMENT OF CAPITAL GBP 100

View Document

01/04/161 April 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

14/08/1514 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

27/03/1527 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

07/08/147 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

04/02/144 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

03/09/133 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

06/03/126 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM DIGITAL TECHNIUM SWANSEA UNIVERSITY SINGLETON PARK SWANSEA WEST GLAMORGAN SA2 8PP

View Document

24/08/1124 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

15/03/1115 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GRAHAM SARGENT / 02/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANNE JANE / 02/08/2010

View Document

08/04/108 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM DIGITAL TECHNIUM UNIVERSITY OF WALES SWANSEA SINGLETON PARK SWANSEA WEST GLAMORGAN SA2 8PP

View Document

25/08/0925 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 121 WALTER ROAD SWANSEA SA1 5RF

View Document

06/08/046 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS; AMEND

View Document

07/09/037 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

12/12/0012 December 2000 COMPANY NAME CHANGED MC155 LIMITED CERTIFICATE ISSUED ON 13/12/00

View Document

05/12/005 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/004 December 2000 REGISTERED OFFICE CHANGED ON 04/12/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

04/12/004 December 2000 SECRETARY RESIGNED

View Document

04/12/004 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information