JETSON OFFSHORE ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
07/02/257 February 2025 | Micro company accounts made up to 2024-03-31 |
02/07/242 July 2024 | Registered office address changed from 601 International House Regent Street London W1B 2QD England to 126 East Ferry Road London E14 9FP on 2024-07-02 |
13/05/2413 May 2024 | Confirmation statement made on 2024-03-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Micro company accounts made up to 2023-03-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-03-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-12 with no updates |
13/12/2113 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
06/01/206 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
02/04/192 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / ANNE LEONARD / 20/03/2019 |
02/04/192 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN LEONARD / 20/03/2019 |
10/01/1910 January 2019 | 31/03/18 UNAUDITED ABRIDGED |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
19/09/1819 September 2018 | COMPANY RESTORED ON 19/09/2018 |
21/08/1821 August 2018 | STRUCK OFF AND DISSOLVED |
05/06/185 June 2018 | FIRST GAZETTE |
29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
01/07/171 July 2017 | DISS40 (DISS40(SOAD)) |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN MCDOUGALL LEONARD |
26/06/1726 June 2017 | REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 23 CASTALIA SQUARE DOCKLANDS LONDON E14 3NG |
06/06/176 June 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/156 May 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1415 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
27/03/1327 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1210 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / ANNE LEONARD / 05/01/2012 |
10/04/1210 April 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
10/04/1210 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN LEONARD / 05/01/2012 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN LEONARD / 12/03/2010 |
19/04/1019 April 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/07/0811 July 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS |
22/03/0722 March 2007 | NEW DIRECTOR APPOINTED |
22/03/0722 March 2007 | NEW SECRETARY APPOINTED |
21/03/0721 March 2007 | SECRETARY RESIGNED |
21/03/0721 March 2007 | DIRECTOR RESIGNED |
12/03/0712 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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