JASPER BYRNE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

29/08/2429 August 2024 Secretary's details changed for Mrs Jacinta Louise Byrne on 2024-08-28

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/04/2418 April 2024 Elect to keep the directors' residential address register information on the public register

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

07/09/237 September 2023 Termination of appointment of David William Jasper as a director on 2023-09-05

View Document

07/09/237 September 2023 Termination of appointment of Edward Keith Jasper as a director on 2023-09-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Appointment of Mrs Jacinta Louise Dean as a director on 2023-03-29

View Document

29/03/2329 March 2023 Termination of appointment of Susan Annabel Ward as a director on 2023-03-29

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/01/216 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

13/12/1913 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

07/11/187 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/04/1621 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/04/1621 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025819010004

View Document

21/04/1621 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/04/1621 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/03/167 March 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/01/158 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/01/147 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/08/1321 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025819010005

View Document

12/07/1312 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025819010004

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/01/137 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/01/123 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR JACINTA BYRNE

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MISS SUSAN ANNABEL WARD

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/01/116 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

04/02/104 February 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACINTA LOUISE BYRNE / 01/01/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/05/0916 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/01/0926 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM TRECONGDON PARK SOUTH PETHERWIN LAUNCESTON

View Document

12/05/0812 May 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/062 May 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/08/0329 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 13/02/96; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 13/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/09/9423 September 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS

View Document

03/09/933 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

24/03/9324 March 1993 RETURN MADE UP TO 13/02/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9225 November 1992 ACCOUNTING REF. DATE SHORT FROM 29/02 TO 30/06

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

27/02/9227 February 1992 RETURN MADE UP TO 13/02/92; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/917 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9126 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 ALTER MEM AND ARTS 09/04/91

View Document

19/04/9119 April 1991 REGISTERED OFFICE CHANGED ON 19/04/91 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 4DP

View Document

19/04/9119 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9119 April 1991 COMPANY NAME CHANGED NOSTRUM LIMITED CERTIFICATE ISSUED ON 19/04/91

View Document

13/02/9113 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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