JEM NETWORK SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2410 October 2024 Director's details changed for Miss Annmarie Mckenna on 2024-09-03

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

10/10/2410 October 2024 Notification of Annmarie Kirman as a person with significant control on 2024-09-03

View Document

10/10/2410 October 2024 Change of details for Mr Scott Matthew Keith Kirman as a person with significant control on 2024-09-03

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

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

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Appointment of Miss Annmarie Mckenna as a director on 2023-04-10

View Document

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

View Accounts

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

View Accounts

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA JEE

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 15 WISTERIA WAY NUNEATON CV10 7SS UNITED KINGDOM

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT MATTHEW KEITH KIRMAN / 22/08/2019

View Document

29/08/1929 August 2019 CESSATION OF AMANDA JANE JEE AS A PSC

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/176 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information