JAVELIN CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/08/206 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WILLIAM BARNES / 21/03/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE MANDY BARNES / 21/03/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GROVER / 21/03/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE LOUISE GROVER / 21/03/2020

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL GROVER / 21/03/2020

View Document

07/11/197 November 2019 CESSATION OF ELVIN SHAWYER AS A PSC

View Document

07/11/197 November 2019 CESSATION OF RAYMOND WILLIAM BARNES AS A PSC

View Document

03/09/193 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

30/08/1830 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

10/10/1710 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR REECE COOPER

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MRS MICHELE MANDY BARNES

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MRS JULIE LOUISE GROVER

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR ELVIN SHAWYER

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM LATCHMORE HOUSE 99/101 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XJ

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 CURREXT FROM 31/03/2014 TO 31/05/2014

View Document

16/09/1316 September 2013 12/09/13 STATEMENT OF CAPITAL GBP 109

View Document

16/09/1316 September 2013 12/09/13 STATEMENT OF CAPITAL GBP 109

View Document

21/08/1321 August 2013 23/07/13 STATEMENT OF CAPITAL GBP 103

View Document

14/08/1314 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/1321 March 2013 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