JETCREW SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

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

View Accounts

29/03/2429 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-26 with updates

View Document

04/07/234 July 2023 Director's details changed for Mr Philip Anthony Kirton on 2022-07-26

View Document

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

View Accounts

20/04/2320 April 2023 Registration of charge 096591710001, created on 2023-04-20

View Document

28/03/2328 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

17/03/2317 March 2023 Previous accounting period shortened from 2022-07-31 to 2022-06-30

View Document

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

View Accounts

19/12/2119 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/10/1929 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/11/1820 November 2018 31/07/18 UNAUDITED ABRIDGED

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANTHONY KIRTON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/01/1831 January 2018 31/07/17 UNAUDITED ABRIDGED

View Document

15/12/1715 December 2017 COMPANY NAME CHANGED FITNESSFOREVER LTD CERTIFICATE ISSUED ON 15/12/17

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR PHILIP ANTHONY KIRTON

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KIRTON

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAQUELINE ANN KIRTON

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

14/08/1514 August 2015 CURREXT FROM 30/06/2016 TO 31/07/2016

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 3 BRACKEN CLOSE MARPLE BRIDGE STOCKPORT CHESHIRE SK6 5DJ ENGLAND

View Document

26/06/1526 June 2015 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