JETMS COMPLETIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-17 with no updates |
29/07/2529 July 2025 New | Audited abridged accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/08/2430 August 2024 | Cessation of Jetms Holding Limited as a person with significant control on 2024-06-26 |
30/08/2430 August 2024 | Notification of Jetms Holdings Limited as a person with significant control on 2024-06-26 |
22/08/2422 August 2024 | Audited abridged accounts made up to 2023-12-31 |
21/08/2421 August 2024 | Change of details for Gediminas Ziemelis as a person with significant control on 2024-07-18 |
16/08/2416 August 2024 | Termination of appointment of Gegams Hanamirjans as a director on 2024-08-01 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-17 with updates |
17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2024-06-21 |
12/06/2412 June 2024 | Confirmation statement made on 2024-05-14 with no updates |
05/06/245 June 2024 | Resolutions |
05/06/245 June 2024 | Memorandum and Articles of Association |
05/06/245 June 2024 | Resolutions |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/10/2310 October 2023 | Appointment of Mr Stefan Chevalier as a director on 2023-09-01 |
10/10/2310 October 2023 | Termination of appointment of Augustinas Zemaitaitis as a director on 2023-10-01 |
04/10/234 October 2023 | Termination of appointment of Ian James Davies as a director on 2023-09-29 |
19/09/2319 September 2023 | Audited abridged accounts made up to 2022-12-31 |
29/08/2329 August 2023 | Termination of appointment of Vytis Zalimas as a director on 2023-06-29 |
29/08/2329 August 2023 | Appointment of Mr Gegams Hanamirjans as a director on 2023-06-29 |
30/06/2330 June 2023 | Registered office address changed from 706 Churchill Way Biggin Hill Westerham TN16 3BN England to 510 Churchill Way Churchill Way Biggin Hill Westerham TN16 3BN on 2023-06-30 |
29/06/2329 June 2023 | Appointment of Mr Ian James Davies as a director on 2023-06-29 |
29/06/2329 June 2023 | Director's details changed for Mr Ian James Davies on 2023-06-29 |
29/06/2329 June 2023 | Termination of appointment of Keiron John Mc Neill as a secretary on 2023-06-29 |
29/06/2329 June 2023 | Termination of appointment of Keiron John Mc Neill as a director on 2023-06-29 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/11/2230 November 2022 | Second filing for the notification of Gediminas Ziemelis as a person with significant control |
26/09/2226 September 2022 | Audited abridged accounts made up to 2021-12-31 |
05/05/225 May 2022 | Notification of Gediminas Ziemelis as a person with significant control on 2021-03-02 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Termination of appointment of Helen Enid Croxford as a director on 2021-12-01 |
15/12/2115 December 2021 | Appointment of Mr Keiron John Mc Neill as a director on 2021-12-01 |
15/12/2115 December 2021 | Appointment of Mr Keiron John Mc Neill as a secretary on 2021-12-01 |
19/10/2119 October 2021 | Director's details changed for Mrs Helen Enid Croxford on 2021-10-01 |
11/10/2111 October 2021 | Termination of appointment of Russell Pitt as a secretary on 2021-08-01 |
11/10/2111 October 2021 | Appointment of Mrs Helen Enid Croxford as a director on 2021-10-01 |
11/10/2111 October 2021 | Termination of appointment of Andrew Ian Logan Tarry as a director on 2021-10-01 |
11/10/2111 October 2021 | Termination of appointment of Russell Pitt as a director on 2021-08-01 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
05/08/215 August 2021 | Appointment of Mr Andrew Ian Logan Tarry as a director on 2021-07-29 |
12/07/2112 July 2021 | Confirmation statement made on 2021-05-14 with updates |
18/02/2118 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/12/1918 December 2019 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
20/02/1920 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
24/10/1824 October 2018 | REGISTERED OFFICE CHANGED ON 24/10/2018 FROM SQUIRREL LODGE SWAN LANE EDENBRIDGE TN8 6AL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/02/188 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
01/06/161 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/03/168 March 2016 | 25/01/16 STATEMENT OF CAPITAL GBP 100 |
08/03/168 March 2016 | SUB-DIVISION 25/01/16 |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
22/06/1522 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/06/1317 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/06/128 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
20/05/1120 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
05/05/115 May 2011 | 05/05/11 STATEMENT OF CAPITAL GBP 92 |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/02/112 February 2011 | COMPANY NAME CHANGED PACE (GB) LIMITED CERTIFICATE ISSUED ON 02/02/11 |
02/02/112 February 2011 | 01/02/11 STATEMENT OF CAPITAL GBP 86 |
01/02/111 February 2011 | 01/02/11 STATEMENT OF CAPITAL GBP 86 |
19/05/1019 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
08/05/088 May 2008 | 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