JIGSAW SITE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Confirmation statement made on 2025-07-28 with updates

View Document

29/07/2529 July 2025 Change of details for Mr Benjamin James West as a person with significant control on 2025-04-01

View Document

29/07/2529 July 2025 Notification of Jason James Porter as a person with significant control on 2025-04-01

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/04/2525 April 2025 Appointment of Mr Jason James Porter as a director on 2025-04-01

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

09/10/249 October 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/01/2412 January 2024 Change of details for Mr Benjamin James West as a person with significant control on 2024-01-11

View Document

12/01/2412 January 2024 Director's details changed for Mr Benjamin James West on 2024-01-11

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-28 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Termination of appointment of Christopher Eames as a director on 2023-07-13

View Document

21/07/2321 July 2023 Change of details for Mr Benjamin James West as a person with significant control on 2023-07-13

View Document

21/07/2321 July 2023 Cessation of Christopher Eames as a person with significant control on 2023-07-13

View Document

02/06/232 June 2023 Registered office address changed from 8 Capell Avenue Chorleywood Rickmansworth WD3 5HX England to Potten Farm Equestrian Chandlers Lane Chandlers Cross Rickmansworth WD3 4NQ on 2023-06-02

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-07-28 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/10/2114 October 2021 Registered office address changed from Printing House 66 Lower Road Harrow HA2 0DH United Kingdom to 8 Capell Avenue Chorleywood Rickmansworth WD3 5HX on 2021-10-14

View Document

29/07/2129 July 2021 Incorporation

View Document


More Company Information