JET SET SPEAKER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Change of details for Mrs. Rebecca Marie Anne Harrington as a person with significant control on 2024-12-01

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

23/12/2423 December 2024 Change of details for Mr. Andrew David Harrington as a person with significant control on 2024-12-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/12/2315 December 2023 Change of share class name or designation

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Registered office address changed from Wells Road Business Centre Wells Road Ilkley LS29 9JB England to The Octagon Wells Road Ilkley West Yorkshire LS29 9JB on 2023-06-15

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/02/239 February 2023 Director's details changed for Mrs. Rebecca Marie Anne Harrington on 2023-02-09

View Document

09/02/239 February 2023 Change of details for Mrs. Rebecca Marie Anne Harrington as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Change of details for Mr. Andrew David Harrington as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Mr. Andrew David Harrington on 2023-02-09

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

16/12/2216 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 31/03/17 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/146 March 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

20/02/1420 February 2014 COMPANY NAME CHANGED PLATINUM ENTREPRENEURS LIMITED CERTIFICATE ISSUED ON 20/02/14

View Document

13/02/1413 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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