JHG SOLUTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/01/1531 January 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/02/144 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/03/1310 March 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/02/126 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/03/1118 March 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/02/1012 February 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EVELYN MARGARET GILLESPIE / 11/02/2010 |
02/11/092 November 2009 | REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 53 HIGH STREET LAURENCEKIRK ABERDEENSHIRE AB30 1BH |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/05/0926 May 2009 | LOCATION OF REGISTER OF MEMBERS |
26/05/0926 May 2009 | REGISTERED OFFICE CHANGED ON 26/05/09 FROM: 48 CONTLAW ROAD MILLTIMBER ABERDEEN AB13 0EJ |
29/01/0929 January 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | NEW DIRECTOR APPOINTED |
14/02/0814 February 2008 | S366A DISP HOLDING AGM 30/01/08 S252 DISP LAYING ACC 30/01/08 S386 DISP APP AUDS 30/01/08 |
14/02/0814 February 2008 | LOCATION OF REGISTER OF MEMBERS |
14/02/0814 February 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/02/085 February 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/02/085 February 2008 | DIRECTOR RESIGNED |
05/02/085 February 2008 | ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09 |
05/02/085 February 2008 | SECRETARY RESIGNED |
29/01/0829 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/01/0829 January 2008 | COMPANY NAME CHANGED JH GILLESPIE LTD. CERTIFICATE ISSUED ON 29/01/08; RESOLUTION PASSED ON 29/01/08 |
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