JAR SITE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

22/12/2322 December 2023 Registered office address changed from Southbridge House, Southbridge Place Croydon CR0 4HA England to Fairway House Fortran Road St. Mellons Cardiff CF3 0LT on 2023-12-22

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/05/233 May 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/10/2126 October 2021 Change of details for Miss Alisha Maria Riches as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Director's details changed for Miss Alisha Maria Riches on 2021-10-26

View Document

26/10/2126 October 2021 Director's details changed for Mr Jonathan Marc Riches on 2021-10-26

View Document

26/10/2126 October 2021 Change of details for Mr Jonathan Marc Riches as a person with significant control on 2021-10-26

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 1-7 PARK ROAD CATERHAM SURREY CR3 5TB

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MISS ALISHA MARIA RICHES / 30/08/2019

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MISS ALISHA MARIA RICHES / 30/08/2019

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MISS ALISHA MARIA RICHES / 30/08/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARC RICHES / 30/08/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISHA MARIA RICHES / 30/08/2019

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARC RICHES / 30/08/2019

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

13/03/1913 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

13/02/1913 February 2019 PREVSHO FROM 31/08/2018 TO 31/07/2018

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM UNIT 1 ASTRA CENTER, EDINBURGH WAY HARLOW CM20 2BN ENGLAND

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108993210001

View Document

04/08/174 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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