JASON VANCE PROJECT MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/01/2431 January 2024 Registered office address changed from C/O Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE to Vt Accountancy Unit 5B Willows Gate Stoke Lyne Road Stratton Audley Bicester OX27 9AU on 2024-01-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-08-23 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-08-23 with updates

View Document

13/09/2213 September 2022 Change of details for Mr Jason Martin as a person with significant control on 2022-08-17

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/09/1516 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARTIN / 24/03/2015

View Document

05/11/145 November 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/10/1231 October 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/05/1221 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

19/09/1119 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 349B FULHAM PALACE ROAD FULHAM LONDON SW6 6TB

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 64 EAST DULWICH GROVE LONDON SE22 8PS

View Document

15/02/1115 February 2011 CHANGE PERSON AS SECRETARY

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARTIN / 10/02/2011

View Document

23/08/1023 August 2010 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