JHS PROJECTS & SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-02-15 with updates |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/08/2330 August 2023 | Micro company accounts made up to 2022-10-31 |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-25 with updates |
23/01/2323 January 2023 | Notification of Kieran Michael Andrews as a person with significant control on 2022-09-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-05 with updates |
09/11/219 November 2021 | Registered office address changed from 11 Lower Cherwell Street Banbury OX16 5AY England to 11 Lower Cherwell Street Banbury Oxfordshire OX16 5AY on 2021-11-09 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
10/12/2010 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/07/1918 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES |
07/11/187 November 2018 | PSC'S CHANGE OF PARTICULARS / MR JACOB HENRY STEVENS / 04/11/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | COMPANY NAME CHANGED G UNIT LOGISTICS LIMITED CERTIFICATE ISSUED ON 11/10/17 |
18/04/1718 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/10/1523 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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