JET ENGINEERING SYSTEM SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Memorandum and Articles of Association |
28/07/2528 July 2025 New | Resolutions |
24/07/2524 July 2025 New | Appointment of Moray Martin as a director on 2025-07-22 |
24/07/2524 July 2025 New | Statement of capital following an allotment of shares on 2025-07-22 |
19/06/2519 June 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-05 with no updates |
15/08/2415 August 2024 | Director's details changed for Mr Christopher Neil Brown on 2024-06-30 |
08/05/248 May 2024 | Registration of charge 127965580001, created on 2024-05-08 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
07/08/237 August 2023 | Confirmation statement made on 2023-08-05 with updates |
31/07/2331 July 2023 | Memorandum and Articles of Association |
31/07/2331 July 2023 | Resolutions |
31/07/2331 July 2023 | Resolutions |
27/07/2327 July 2023 | Statement of capital following an allotment of shares on 2023-07-20 |
28/04/2328 April 2023 | Statement of capital following an allotment of shares on 2023-04-25 |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Memorandum and Articles of Association |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Resolutions |
24/03/2324 March 2023 | Director's details changed for Mr James Edward Thomas on 2023-03-23 |
24/03/2324 March 2023 | Change of details for Mr James Edward Thomas as a person with significant control on 2023-03-23 |
06/02/236 February 2023 | Sub-division of shares on 2023-02-02 |
21/01/2321 January 2023 | Appointment of Mr David Andre Happy as a director on 2023-01-17 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Registered office address changed from Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove B60 4JZ England to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen B62 8DY on 2022-09-29 |
16/05/2216 May 2022 | Registered office address changed from 4 Chestnut Grove Purley on Thames Reading RG8 8BU United Kingdom to Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove B60 4JZ on 2022-05-16 |
09/04/229 April 2022 | Registered office address changed from 54a St. Annes Road Whitstable CT5 2DR England to 4 Chestnut Grove Purley on Thames Reading RG8 8BU on 2022-04-09 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/08/206 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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