JET WASH AIRCRAFT CLEANING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewUnaudited abridged accounts made up to 2024-03-31

View Document

13/03/2513 March 2025 Previous accounting period shortened from 2024-03-25 to 2024-03-24

View Document

14/12/2414 December 2024 Previous accounting period shortened from 2024-03-26 to 2024-03-25

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

19/03/2419 March 2024 Previous accounting period shortened from 2023-03-27 to 2023-03-26

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-28 to 2023-03-27

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-07 with no 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

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

26/03/2126 March 2021 PREVSHO FROM 29/03/2020 TO 28/03/2020

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MRS SOPHIE ALEXANDRA CLEMENTS / 04/12/2020

View Document

07/12/207 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SOPHIE ALEXANDRA CLEMENTS / 04/12/2020

View Document

06/11/206 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/05/2020

View Document

05/11/205 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/05/2019

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

24/04/2024 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042751390001

View Document

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

View Accounts

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

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRIET ROONEY

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE ALEXANDRA CLEMENTS

View Document

13/06/1913 June 2019 CESSATION OF CHRISTIAN ROONEY AS A PSC

View Document

13/06/1913 June 2019 CESSATION OF JONATHAN MATTHEW GRAHAM CLEMENTS AS A PSC

View Document

13/06/1913 June 2019 SECRETARY APPOINTED MRS SOPHIE ALEXANDRA CLEMENTS

View Document

13/06/1913 June 2019 SECRETARY APPOINTED MRS HARRIET ROONEY

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN CLEMENTS

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

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

View Accounts

11/02/1911 February 2019 DIRECTOR APPOINTED MR ROBERT ANDREW LEWIS WALTERS

View Document

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

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

View Accounts

21/03/1821 March 2018 31/03/17 UNAUDITED ABRIDGED

View Document

21/12/1721 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

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

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1623 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

10/05/1610 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/09/1510 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

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

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN HYSLOP

View Document

01/12/141 December 2014 ADOPT ARTICLES 06/11/2014

View Document

01/12/141 December 2014 06/11/14 STATEMENT OF CAPITAL GBP 2.730

View Document

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/01/145 January 2014 SUB-DIVISION 19/12/12

View Document

05/01/145 January 2014 22/01/13 STATEMENT OF CAPITAL GBP 2.23

View Document

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/113 November 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

23/08/1023 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/08/1023 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

20/07/1020 July 2010 COMPANY NAME CHANGED CAPITAL AEROSPACE GROUP LIMITED CERTIFICATE ISSUED ON 20/07/10

View Document

07/07/107 July 2010 CHANGE OF NAME 23/06/2010

View Document

01/09/091 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/08/0829 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN CLEMENTS / 01/01/2008

View Document

04/09/074 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: 44 EAST STREET CHICHESTER WEST SUSSEX PO19 1HQ

View Document

11/06/0411 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/12/0230 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

22/08/0122 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information