JETCUT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/2425 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

06/06/236 June 2023 Change of details for Waterjet Solutions Ltd as a person with significant control on 2023-01-01

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

20/10/2120 October 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

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

11/11/1911 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 43 WATT ROAD HILLINGTON PARK GLASGOW G52 4RY

View Document

17/01/1917 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

24/01/1824 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 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

20/05/1620 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED GEOFF LOCKETT

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/07/123 July 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM UNIT 4, BLOCK 133 HEPBURN ROAD HILLINGTON GLASGOW G52 4BN

View Document

04/08/114 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

19/05/1119 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / KASIA MARSHALL / 18/05/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK MARSHALL / 18/05/2011

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/05/1025 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/05/0920 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

15/06/0815 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY ALISTAIR BANKS

View Document

01/05/081 May 2008 SECRETARY APPOINTED KASIA MARSHALL

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM WESTHEAD

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 1A TORPHICHEN STREET EDINBURGH EH3 8HX

View Document

16/03/0716 March 2007 SECRETARY RESIGNED

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/07/0610 July 2006 DIR LEND COMP £20,000 30/06/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 £ NC 100/25000 07/03/

View Document

06/04/066 April 2006 NC INC ALREADY ADJUSTED 07/03/06

View Document

13/02/0613 February 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06

View Document

17/09/0517 September 2005 PARTIC OF MORT/CHARGE *****

View Document

26/07/0526 July 2005 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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