J.C.S INTERIORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

11/10/2411 October 2024 Notification of David Allen as a person with significant control on 2024-10-01

View Document

11/10/2411 October 2024 Cessation of David Allen as a person with significant control on 2024-10-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Second filing for the appointment of Mr Paul Sterry as a director

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/04/2317 April 2023 Notification of Paul Sterry as a person with significant control on 2020-09-16

View Document

17/04/2317 April 2023 Cessation of Paul Sterry as a person with significant control on 2023-04-16

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-22 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/01/2122 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLEN / 17/10/2019

View Document

16/09/2016 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/09/2020

View Document

16/09/2016 September 2020 NOTIFICATION OF PSC STATEMENT ON 16/09/2020

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ALLEN / 10/05/2019

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL STERRY / 30/06/2020

View Document

16/09/2016 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STERRY

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STERRY / 30/06/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/01/2024 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 Appointment of Mr Paul Sterry as a director on 2019-11-04

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR PAUL STERRY

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/05/1913 May 2019 10/08/18 STATEMENT OF CAPITAL GBP 100

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLEN / 10/05/2019

View Document

18/01/1918 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 5 HOGARTH RISE OLDHAM LANCASHIRE OL1 4QD

View Document

05/02/185 February 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073229150001

View Document

19/08/1519 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/08/1418 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/09/133 September 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/09/1129 September 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

22/07/1022 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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