JERVIS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-10 with updates

View Document

15/04/2515 April 2025 Change of details for Mrs Louise Christine Jervis as a person with significant control on 2025-04-09

View Document

15/04/2515 April 2025 Change of details for Mr David Jervis as a person with significant control on 2025-04-09

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/04/2412 April 2024 Appointment of Mrs Louise Christine Jervis as a director on 2024-04-08

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

08/04/248 April 2024 Director's details changed for Mr David Jervis on 2024-04-08

View Document

08/04/248 April 2024 Change of details for Mr David Jervis as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Change of details for Mrs Louise Christine Jervis as a person with significant control on 2024-04-08

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/04/218 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 01/09/20 STATEMENT OF CAPITAL GBP 100

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/05/2012 May 2020 CURREXT FROM 30/04/2020 TO 30/06/2020

View Document

05/05/205 May 2020 ADOPT ARTICLES 29/03/2020

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JERVIS / 29/03/2020

View Document

01/05/201 May 2020 ARTICLES OF ASSOCIATION

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

01/05/201 May 2020 29/03/20 STATEMENT OF CAPITAL GBP 96

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE CHRISTINE JERVIS

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

23/04/2023 April 2020 VARYING SHARE RIGHTS AND NAMES

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM GRACE HOUSE, 23A DITTON GREEN, WOODDITTON DITTON GREEN WOODDITTON NEWMARKET CAMBRIDGESHIRE CB8 9SQ UNITED KINGDOM

View Document

11/04/1911 April 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