J.C.S. CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
01/10/191 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/11/186 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
19/09/1719 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/10/1520 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/10/1420 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/01/149 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / LYNNE CAROLE COWIE SHAW / 17/10/2013 |
09/01/149 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JEROME COWIE SHAW / 17/10/2013 |
09/01/149 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE CAROLE COWIE SHAW / 17/10/2013 |
09/01/149 January 2014 | Annual return made up to 18 October 2013 with full list of shareholders |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/11/125 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/11/1123 November 2011 | REGISTERED OFFICE CHANGED ON 23/11/2011 FROM DIAMOND HOUSE 6-8 WATKIN LANE LOSTOCK HALL PRESTON LANCASHIRE PR5 5RD |
22/11/1122 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/11/101 November 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/11/099 November 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/10/0822 October 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | 31/03/08 TOTAL EXEMPTION FULL |
30/10/0730 October 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
04/10/074 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/11/062 November 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/11/052 November 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
13/07/0513 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/04/0528 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 |
25/10/0425 October 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
09/08/049 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/10/0324 October 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
12/11/0212 November 2002 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
30/10/0230 October 2002 | SECRETARY RESIGNED |
30/10/0230 October 2002 | DIRECTOR RESIGNED |
30/10/0230 October 2002 | NEW DIRECTOR APPOINTED |
30/10/0230 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/10/0230 October 2002 | REGISTERED OFFICE CHANGED ON 30/10/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
18/10/0218 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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