JASON'S TECHNICAL SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Director's details changed for Mr Jason Victor John Bayliss on 2025-06-13 |
13/06/2513 June 2025 New | Confirmation statement made on 2025-06-10 with no updates |
24/06/2424 June 2024 | Unaudited abridged accounts made up to 2024-03-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/09/2327 September 2023 | Certificate of change of name |
01/09/231 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/07/212 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/08/2028 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
15/06/2015 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON BAYLISS |
10/06/2010 June 2020 | REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 213 STATION ROAD STECHFORD BIRMINGHAM B33 8BB ENGLAND |
10/06/2010 June 2020 | DIRECTOR APPOINTED MR JASON VICTOR JOHN BAYLISS |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/06/1921 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/06/1910 June 2019 | CESSATION OF JASON VICTOR JOHN BAYLISS AS A PSC |
10/06/1910 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE BAYLISS |
10/06/1910 June 2019 | DIRECTOR APPOINTED MRS CLAIRE BAYLISS |
10/06/1910 June 2019 | REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 51 STATION ROAD MARSTON GREEN BIRMINGHAM B37 7AB ENGLAND |
10/06/1910 June 2019 | PREVSHO FROM 31/05/2019 TO 31/03/2019 |
10/06/1910 June 2019 | APPOINTMENT TERMINATED, DIRECTOR JASON BAYLISS |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
08/10/188 October 2018 | CESSATION OF TIMOTHY JOHN WEBLEY AS A PSC |
08/10/188 October 2018 | REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 9 LORTON TAMWORTH B79 7UQ UNITED KINGDOM |
08/10/188 October 2018 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WEBLEY |
14/05/1814 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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