JCS AIR CONDITIONING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-09-30

View Document

01/01/241 January 2024 Registered office address changed from Fourways High Street Horton Devizes Wiltshire SN10 3NB England to Th White Site Nursteed Road Devizes Wiltshire SN10 3EA on 2024-01-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/10/172 October 2017 30/09/17 STATEMENT OF CAPITAL GBP 200

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

29/05/1729 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/02/1624 February 2016 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN ELIZABETH COLLIS / 24/02/2016

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 1 CAIRD LAWNS DEVIZES WILTSHIRE SN10 3EB

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN REX COLLIS / 24/02/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

17/06/1317 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

20/05/1320 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

22/06/1222 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

09/03/129 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

28/06/1128 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

12/04/1112 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM THE OLD DAIRY, NEWCOURT DOWN DOWNTON SAILSBURY WILTSHIRE SP5 3JE

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN REX COLLIS / 15/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

14/04/1014 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

29/06/0729 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/04/0619 April 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 COMPANY NAME CHANGED JCS AIR CONDITIONING LIMITED CERTIFICATE ISSUED ON 17/08/04

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 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