JIGSAW SYSTEMS LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

13/01/2513 January 2025 Full accounts made up to 2024-05-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

09/12/239 December 2023 Full accounts made up to 2023-05-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2022-05-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

27/01/2227 January 2022 Satisfaction of charge 026829040014 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 026829040011 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 5 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 026829040012 in full

View Document

12/01/2212 January 2022 Full accounts made up to 2021-05-31

View Document

14/10/2114 October 2021 Cessation of Jigsaw Holdings Limited as a person with significant control on 2021-10-13

View Document

14/10/2114 October 2021 Notification of Insanely Great Limited as a person with significant control on 2021-10-13

View Document

21/06/2121 June 2021 Appointment of Mr Timothy John Bodill as a director on 2021-06-16

View Document

21/06/2121 June 2021 Appointment of Mr David Dudman as a director on 2021-06-16

View Document

21/06/2121 June 2021 Appointment of Mr Robin Frank Hicking as a director on 2021-06-16

View Document

12/03/2012 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR MATTHEW JAMES FARROW

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

24/01/1924 January 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM JIGSAW24 GROUND FLOOR 8 GOLDEN SQUARE LONDON W1F 9HY UNITED KINGDOM

View Document

21/03/1821 March 2018 APPROVAL OF FINANCE 01/03/2018

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BALAAM

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR TARIQ SAIED

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026829040015

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026829040014

View Document

01/03/181 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026829040013

View Document

28/02/1828 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM C/O JIGSAW24, THE OLD MILL HIGH CHURCH STREET NEW BASFORD NOTTINGHAM NOTTS NG7 7JA

View Document

02/05/172 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026829040009

View Document

02/05/172 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026829040010

View Document

02/05/172 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026829040008

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

18/11/1618 November 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

23/02/1623 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

30/03/1530 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

06/03/156 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

23/12/1423 December 2014 PREVEXT FROM 31/03/2014 TO 31/05/2014

View Document

21/07/1421 July 2014 CURREXT FROM 31/03/2015 TO 31/05/2015

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM C/O C/O PKF COOPER PARRY SKY VIEW ARGOSY ROAD, EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY DE74 2SA ENGLAND

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6GR

View Document

25/03/1425 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/04/1326 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

26/04/1326 April 2013 ADOPT ARTICLES 09/04/2013

View Document

23/04/1323 April 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 5

View Document

18/04/1318 April 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 5

View Document

18/04/1318 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

18/04/1318 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/04/1317 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026829040011

View Document

17/04/1317 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026829040012

View Document

15/04/1315 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026829040008

View Document

15/04/1315 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026829040010

View Document

15/04/1315 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026829040009

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR TARIQ UMAR SAIED

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN JONES

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITTLE

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN WHITTLE

View Document

08/03/138 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

09/11/129 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/07/126 July 2012 AUDITOR'S RESIGNATION

View Document

30/01/1230 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR MARTIN ANTHONY BALAAM

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/02/118 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

30/07/1030 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/03/1017 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN HUGHES / 17/02/2009

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN HUGHES / 31/01/2008

View Document

03/08/073 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/01/0520 January 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0211 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0211 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0227 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 56 HIGH PAVEMENT NOTTINGHAM NG1 1HX

View Document

11/02/0211 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/02/017 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/017 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/03/0030 March 2000 GIVING OF GUARANTEE 10/03/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 01/04/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/04/98

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED

View Document

10/02/9810 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 05/04/97

View Document

20/01/9820 January 1998 MISC 14/01/98

View Document

20/01/9820 January 1998 ADOPT MEM AND ARTS 14/01/98

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 REGISTERED OFFICE CHANGED ON 21/01/97 FROM: PO BOX 33 KING EDWARD COURT KING EDWARD STREET NOTTINGHAM NG1 1EW

View Document

05/12/965 December 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9625 September 1996 ALTER MEM AND ARTS 12/09/96

View Document

28/08/9628 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/9628 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9618 March 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/02/9523 February 1995 RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/12/9418 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/05/9420 May 1994 RETURN MADE UP TO 30/01/94; CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 DIRECTOR RESIGNED

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9417 February 1994 NC INC ALREADY ADJUSTED 21/01/94

View Document

17/02/9417 February 1994 ADOPT MEM AND ARTS 21/01/94

View Document

17/02/9417 February 1994 £ NC 1000/750000 21/01/94

View Document

17/09/9317 September 1993 NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/03/9324 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9314 February 1993 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/928 December 1992 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/11/92

View Document

01/12/921 December 1992 REGISTERED OFFICE CHANGED ON 01/12/92 FROM: 14 FLETCHER GATE NOTTINGHAM NG1 2FX

View Document

28/11/9228 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/929 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/04/9228 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 COMPANY NAME CHANGED CENTRAL SYSTEMS COMPUTERS LIMITE D CERTIFICATE ISSUED ON 13/04/92

View Document

24/02/9224 February 1992 COMPANY NAME CHANGED FORAY 358 LIMITED CERTIFICATE ISSUED ON 25/02/92

View Document

30/01/9230 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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