JASON'S TECHNICAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewDirector's details changed for Mr Jason Victor John Bayliss on 2025-06-13

View Document

13/06/2513 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

24/06/2424 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/09/2327 September 2023 Certificate of change of name

View Document

01/09/231 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/07/212 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON BAYLISS

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 213 STATION ROAD STECHFORD BIRMINGHAM B33 8BB ENGLAND

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR JASON VICTOR JOHN BAYLISS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/06/1910 June 2019 CESSATION OF JASON VICTOR JOHN BAYLISS AS A PSC

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE BAYLISS

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MRS CLAIRE BAYLISS

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 51 STATION ROAD MARSTON GREEN BIRMINGHAM B37 7AB ENGLAND

View Document

10/06/1910 June 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR JASON BAYLISS

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

08/10/188 October 2018 CESSATION OF TIMOTHY JOHN WEBLEY AS A PSC

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 9 LORTON TAMWORTH B79 7UQ UNITED KINGDOM

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WEBLEY

View Document

14/05/1814 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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