JASON KIRBY PAINTING AND DECORATING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-25 with no updates |
27/03/2527 March 2025 | Micro company accounts made up to 2024-06-30 |
05/07/245 July 2024 | Director's details changed for Jason John Kirby on 2024-07-01 |
03/07/243 July 2024 | Change of details for Mr Jason John Kirby as a person with significant control on 2024-07-01 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-25 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
30/06/2330 June 2023 | Secretary's details changed for Ms Gill Brooks on 2022-11-22 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/04/2221 April 2022 | Amended micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
20/05/2120 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
19/06/2019 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
20/09/1820 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS GILL DICKINSON / 18/09/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON JOHN KIRBY |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/03/1722 March 2017 | REGISTERED OFFICE CHANGED ON 22/03/2017 FROM UNIT 16 SCOTLAND ROAD DRY DRAYTON CAMBRIDGE CB23 8AT ENGLAND |
23/08/1623 August 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
23/08/1623 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS GILL DICKINSON / 31/08/2015 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/07/1517 July 2015 | REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 7 COXS END OVER CAMBRIDGE CB24 5TY |
01/07/151 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/06/1430 June 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
30/06/1430 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JASON JOHN KIRBY / 14/09/2013 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/06/1325 June 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/07/123 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/07/1114 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON JOHN KIRBY / 01/10/2009 |
12/07/1012 July 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/06/0929 June 2009 | REGISTERED OFFICE CHANGED ON 29/06/2009 FROM 7 COXS END OVER CAMBRIDGE CB24 5TY UNITED KINGDOM |
29/06/0929 June 2009 | LOCATION OF DEBENTURE REGISTER |
29/06/0929 June 2009 | LOCATION OF REGISTER OF MEMBERS |
29/06/0929 June 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
19/08/0819 August 2008 | SECRETARY APPOINTED MRS GILL DICKINSON |
19/08/0819 August 2008 | APPOINTMENT TERMINATED SECRETARY DACS CAMBRIDGE LIMITED |
19/08/0819 August 2008 | REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 72A REGENT STREET CAMBRIDGE CB2 1DP |
25/06/0825 June 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/10/0711 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
27/06/0727 June 2007 | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | SECRETARY'S PARTICULARS CHANGED |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
02/05/072 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/05/072 May 2007 | REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 23 MERLE WAY LOWER CAMBOURNE CAMBRIDGESHIRE CB3 6FE |
23/08/0623 August 2006 | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
12/05/0612 May 2006 | NEW SECRETARY APPOINTED |
12/05/0612 May 2006 | SECRETARY RESIGNED |
04/04/064 April 2006 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
17/03/0617 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
29/07/0529 July 2005 | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | SECRETARY'S PARTICULARS CHANGED |
01/07/041 July 2004 | NEW SECRETARY APPOINTED |
01/07/041 July 2004 | NEW DIRECTOR APPOINTED |
25/06/0425 June 2004 | DIRECTOR RESIGNED |
25/06/0425 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/06/0425 June 2004 | SECRETARY RESIGNED |
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