JIGSOL BUSINESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Confirmation statement made on 2025-08-14 with updates |
27/12/2427 December 2024 | Total exemption full accounts made up to 2023-12-27 |
27/09/2427 September 2024 | Previous accounting period shortened from 2023-12-28 to 2023-12-27 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-14 with updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2022-12-30 |
28/12/2328 December 2023 | Current accounting period shortened from 2022-12-29 to 2022-12-28 |
27/12/2327 December 2023 | Annual accounts for year ending 27 Dec 2023 |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-14 with updates |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2021-12-30 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
30/09/2130 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES |
30/04/2030 April 2020 | 31/12/18 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | CURRSHO FROM 30/04/2019 TO 31/12/2018 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/09/1912 September 2019 | APPOINTMENT TERMINATED, DIRECTOR MELANIE LEVY |
12/09/1912 September 2019 | APPOINTMENT TERMINATED, SECRETARY WENDY COLEMAN |
12/09/1912 September 2019 | APPOINTMENT TERMINATED, SECRETARY MARION LEVY |
12/09/1912 September 2019 | APPOINTMENT TERMINATED, DIRECTOR HAYLEY COLEMAN |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES |
31/01/1831 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
07/02/177 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY SARAH COLEMAN / 07/02/2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
19/11/1619 November 2016 | DISS40 (DISS40(SOAD)) |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
09/11/169 November 2016 | SECRETARY APPOINTED WENDY DEBORAH COLEMAN |
09/11/169 November 2016 | SECRETARY APPOINTED MARION LEVY |
08/11/168 November 2016 | FIRST GAZETTE |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
01/10/151 October 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
02/09/152 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 063425540001 |
06/05/156 May 2015 | CHANGE PERSON AS SECRETARY |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/09/1430 September 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
15/07/1415 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY SARAH COLEMAN / 15/07/2014 |
15/07/1415 July 2014 | APPOINTMENT TERMINATED, SECRETARY JAMES COLEMAN |
15/07/1415 July 2014 | COMPANY NAME CHANGED THE JIGSOL GROUP LIMITED CERTIFICATE ISSUED ON 15/07/14 |
27/06/1427 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / JAMES BENJAMIN COLEMAN / 01/11/2013 |
27/06/1427 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENJAMIN COLEMAN / 01/11/2013 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
25/03/1425 March 2014 | REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 201 TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
28/08/1328 August 2013 | Annual return made up to 14 August 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
21/08/1221 August 2012 | Annual return made up to 14 August 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
15/11/1115 November 2011 | Annual return made up to 14 August 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
27/09/1027 September 2010 | Annual return made up to 14 August 2010 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE SUSAN LEVY / 10/03/2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK LEVY / 10/03/2010 |
30/01/1030 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
18/08/0918 August 2009 | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE LEVY / 11/05/2009 |
25/02/0925 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
23/02/0923 February 2009 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM TRAFALGAR HOUSE, GRENVILLE PLCAE MILL HILL LONDON NW7 3SA |
02/10/082 October 2008 | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS |
04/09/074 September 2007 | ACC. REF. DATE SHORTENED FROM 31/08/08 TO 30/04/08 |
14/08/0714 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JIGSOL BUSINESS SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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