JEANETIC SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

02/10/242 October 2024 Registered office address changed from South Stour Offices Mersham Ashford TN25 7HS England to Cassidys Limited South Stour Offices, South Stour Road Mersham Ashford Kent TN25 7HS on 2024-10-02

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Change of details for Mrs Suzanne Page as a person with significant control on 2021-01-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Change of details for Mr Barry James Page as a person with significant control on 2021-01-16

View Document

23/12/2123 December 2021 Change of details for Mr Barry James Page as a person with significant control on 2021-01-15

View Document

23/12/2123 December 2021 Change of details for Mr Barry James Page as a person with significant control on 2021-01-15

View Document

21/12/2121 December 2021 Change of details for Mr Barry James Page as a person with significant control on 2021-01-15

View Document

16/12/2116 December 2021 Notification of Suzanne Page as a person with significant control on 2021-01-15

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

05/05/215 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM 60 HAZELMERE ROAD PETTS WOOD ORPINGTON BR5 1PD ENGLAND

View Document

15/02/2115 February 2021 DIRECTOR APPOINTED MRS SUZANNE PAGE

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/192 December 2019 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