JIGSAW FORESIGHT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

21/07/2521 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/10/241 October 2024 Termination of appointment of James Peter Scopes as a director on 2024-09-30

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

19/06/2419 June 2024 Micro company accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Director's details changed for Mr James Peter Scopes on 2024-06-12

View Document

12/06/2412 June 2024 Change of details for Ms Victoria Ann Ward as a person with significant control on 2024-06-12

View Document

12/06/2412 June 2024 Director's details changed for Mr James Stevens on 2024-06-12

View Document

12/06/2412 June 2024 Director's details changed for Ms Victoria Ann Ward on 2024-06-12

View Document

12/06/2412 June 2024 Director's details changed for Peter Thomas Humphrey on 2024-06-12

View Document

12/06/2412 June 2024 Director's details changed for Ms Laura Jane Humphrey on 2024-06-12

View Document

12/06/2412 June 2024 Registered office address changed from C/O West & Berry Ltd Mocatta House Trafalgar Place Brighton BN1 4DU England to C/O West & Berry Ltd Nile House Nile Street Brighton BN1 1HW on 2024-06-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/10/2318 October 2023 Micro company accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to C/O West & Berry Ltd Mocatta House Trafalgar Place Brighton BN1 4DU on 2023-10-09

View Document

18/09/2318 September 2023 Director's details changed for Ms Victoria Ann Ward on 2023-02-13

View Document

18/09/2318 September 2023 Change of details for Ms Victoria Ann Ward as a person with significant control on 2023-02-13

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

01/08/231 August 2023 Director's details changed for James Peter Scopes on 2023-07-31

View Document

11/07/2311 July 2023 Appointment of Mr James Stevens as a director on 2023-04-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Appointment of Peter Thomas Humphrey as a director on 2023-03-16

View Document

16/03/2316 March 2023 Termination of appointment of Wendy Lynn Schultz as a director on 2023-03-16

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Certificate of change of name

View Document

03/10/223 October 2022 Appointment of Ms Wendy Lynn Schultz as a director on 2022-09-14

View Document

03/10/223 October 2022 Registered office address changed from 12 Hornsey Rise Gardens London N19 3PR England to 1386 London Road Leigh on Sea Essex SS9 2UJ on 2022-10-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Appointment of Ms Laura Jane Humphrey as a director on 2021-09-22

View Document

23/09/2123 September 2021 Appointment of James Peter Scopes as a director on 2021-09-22

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/09/162 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/09/162 September 2016 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM SECOND FLOOR, CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ UNITED KINGDOM

View Document

25/08/1525 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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