JDS AUTOMATION AND SECURITY SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-25 with updates |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-25 with updates |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/10/2319 October 2023 | Director's details changed for Mr Jason David Slaytor on 2023-10-19 |
19/10/2319 October 2023 | Secretary's details changed for Mr Jason Slaytor on 2023-10-19 |
19/10/2319 October 2023 | Change of details for Mr Jason David Slaytor as a person with significant control on 2023-10-19 |
19/10/2319 October 2023 | Registered office address changed from 139-141 Watling Street Gillingham ME7 2YY England to 87 Woodbury Road Walderslade Chatham Kent ME5 9HT on 2023-10-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-25 with updates |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/04/228 April 2022 | Director's details changed for Mr Jason David Slaytor on 2022-03-11 |
08/04/228 April 2022 | Change of details for Mr Jason David Slaytor as a person with significant control on 2022-03-11 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-25 with no updates |
08/04/228 April 2022 | Secretary's details changed for Mr Jason Slaytor on 2022-03-11 |
08/04/228 April 2022 | Registered office address changed from 112 Waterside Lane Gillingham Kent ME7 2st England to 139-141 Watling Street Gillingham ME7 2YY on 2022-04-08 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
31/10/1931 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/10/185 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES |
01/12/171 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/08/1519 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR JASON SLAYTOR / 18/08/2015 |
18/08/1518 August 2015 | REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 56 SUNNYMEAD AVENUE GILLINGHAM KENT ME7 2DZ |
18/08/1518 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID SLAYTOR / 18/08/2015 |
15/07/1515 July 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 |
25/03/1525 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
10/12/1410 December 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 |
28/03/1428 March 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
16/09/1316 September 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 |
27/03/1327 March 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1131 March 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
31/03/1131 March 2011 | SAIL ADDRESS CREATED |
09/04/109 April 2010 | REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 56 SUNNYMEAD AVENUE GILLINGHAM KENT ME7 2AZ ENGLAND |
25/03/1025 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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