JESSOPS CONSULTANCY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Satisfaction of charge 062024270001 in full |
17/06/2517 June 2025 | Satisfaction of charge 062024270003 in full |
17/06/2517 June 2025 | Satisfaction of charge 062024270002 in full |
15/01/2515 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
29/01/2429 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
29/04/2329 April 2023 | Micro company accounts made up to 2022-04-30 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
17/04/2317 April 2023 | Registered office address changed from 14 Jessops Riverside Sheffield S Yorkshire S9 2RX to 7 Quarry Road Totley Rise Sheffield S17 4DA on 2023-04-17 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-04 with no updates |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
02/08/212 August 2021 | Part of the property or undertaking has been released from charge 062024270003 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/04/2121 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
06/04/216 April 2021 | CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/01/209 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
18/01/1918 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 062024270003 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
18/01/1818 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
14/10/1614 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 062024270002 |
24/05/1624 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 062024270001 |
03/05/163 May 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
14/05/1514 May 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/04/1417 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
31/03/1431 March 2014 | DIRECTOR APPOINTED MR HUGH ALISTAIR VOICE |
31/03/1431 March 2014 | 06/03/14 STATEMENT OF CAPITAL GBP 100 |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
14/05/1314 May 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
05/04/125 April 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
04/04/114 April 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
03/05/103 May 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
03/05/103 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA GILLIAN VOICE / 01/01/2010 |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
25/05/0925 May 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
11/04/0811 April 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/04/0718 April 2007 | NEW DIRECTOR APPOINTED |
16/04/0716 April 2007 | DIRECTOR RESIGNED |
16/04/0716 April 2007 | SECRETARY RESIGNED |
04/04/074 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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