JETCUT LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-18 with no updates |
06/06/236 June 2023 | Change of details for Waterjet Solutions Ltd as a person with significant control on 2023-01-01 |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
11/11/1911 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
21/01/1921 January 2019 | REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 43 WATT ROAD HILLINGTON PARK GLASGOW G52 4RY |
17/01/1917 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
24/01/1824 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
20/05/1620 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
21/05/1521 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/05/1429 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/07/1330 July 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
19/02/1319 February 2013 | DIRECTOR APPOINTED GEOFF LOCKETT |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
03/07/123 July 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
22/09/1122 September 2011 | REGISTERED OFFICE CHANGED ON 22/09/2011 FROM UNIT 4, BLOCK 133 HEPBURN ROAD HILLINGTON GLASGOW G52 4BN |
04/08/114 August 2011 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
19/05/1119 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
19/05/1119 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / KASIA MARSHALL / 18/05/2011 |
19/05/1119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK MARSHALL / 18/05/2011 |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
25/05/1025 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
01/06/091 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
20/05/0920 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
15/06/0815 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | APPOINTMENT TERMINATED SECRETARY ALISTAIR BANKS |
01/05/081 May 2008 | SECRETARY APPOINTED KASIA MARSHALL |
01/05/081 May 2008 | APPOINTMENT TERMINATED DIRECTOR WILLIAM WESTHEAD |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
20/02/0820 February 2008 | NEW DIRECTOR APPOINTED |
14/02/0814 February 2008 | NEW SECRETARY APPOINTED |
14/02/0814 February 2008 | SECRETARY RESIGNED |
21/01/0821 January 2008 | SECRETARY RESIGNED |
10/09/0710 September 2007 | SECRETARY'S PARTICULARS CHANGED |
12/07/0712 July 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
16/03/0716 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
16/03/0716 March 2007 | REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 1A TORPHICHEN STREET EDINBURGH EH3 8HX |
16/03/0716 March 2007 | SECRETARY RESIGNED |
16/03/0716 March 2007 | NEW SECRETARY APPOINTED |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
10/07/0610 July 2006 | DIR LEND COMP £20,000 30/06/06 |
05/06/065 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
05/06/065 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/04/066 April 2006 | £ NC 100/25000 07/03/ |
06/04/066 April 2006 | NC INC ALREADY ADJUSTED 07/03/06 |
13/02/0613 February 2006 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06 |
17/09/0517 September 2005 | PARTIC OF MORT/CHARGE ***** |
26/07/0526 July 2005 | NEW SECRETARY APPOINTED |
26/07/0526 July 2005 | NEW DIRECTOR APPOINTED |
19/05/0519 May 2005 | DIRECTOR RESIGNED |
19/05/0519 May 2005 | SECRETARY RESIGNED |
18/05/0518 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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