JCS ACCOUNTING SOLUTIONS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-08-29

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

07/10/237 October 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

29/08/2329 August 2023 Annual accounts for year ending 29 Aug 2023

View Accounts

29/08/2329 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 Compulsory strike-off action has been discontinued

View Document

27/08/2327 August 2023 Micro company accounts made up to 2022-08-29

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2229 August 2022 Annual accounts for year ending 29 Aug 2022

View Accounts

29/08/2129 August 2021 Annual accounts for year ending 29 Aug 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES SWANBOROUGH / 29/09/2018

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 3 HOMEDALE DRIVE LUTON LU4 9TE

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 August 2016

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

26/08/1626 August 2016 26/08/16 STATEMENT OF CAPITAL GBP 1

View Document

27/06/1627 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 CURRSHO FROM 31/08/2016 TO 30/08/2016

View Document

26/09/1526 September 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

13/08/1513 August 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

27/06/1527 June 2015 PREVSHO FROM 30/09/2014 TO 31/08/2014

View Document

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

View Accounts

01/06/141 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

01/06/141 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

18/05/1418 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

18/05/1418 May 2014 REGISTERED OFFICE CHANGED ON 18/05/2014 FROM 93A GROVER ROAD WATFORD WD19 4HH

View Document

18/05/1418 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES SWANBOROUGH / 20/02/2014

View Document

10/12/1310 December 2013 PREVEXT FROM 30/04/2013 TO 30/09/2013

View Document

04/10/134 October 2013 COMPANY NAME CHANGED JCS ENTERPRISE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/10/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/06/135 June 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM FIRST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT UNITED KINGDOM

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 51 QUEEN ANNE STREET LONDON LONDON W1G 9HS UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

11/05/1111 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

22/09/1022 September 2010 COMPANY NAME CHANGED GREENMARK ENERGY LTD CERTIFICATE ISSUED ON 22/09/10

View Document

22/09/1022 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/108 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED JOHN CHARLES SWANBOROUGH

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL JEARY

View Document

21/04/0921 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information