JIGSOL BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2023-12-27

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2022-12-30

View Document

28/12/2328 December 2023 Current accounting period shortened from 2022-12-29 to 2022-12-28

View Document

27/12/2327 December 2023 Annual accounts for year ending 27 Dec 2023

View Accounts

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR MELANIE LEVY

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, SECRETARY WENDY COLEMAN

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, SECRETARY MARION LEVY

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR HAYLEY COLEMAN

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY SARAH COLEMAN / 07/02/2017

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/11/1619 November 2016 DISS40 (DISS40(SOAD))

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

09/11/169 November 2016 SECRETARY APPOINTED WENDY DEBORAH COLEMAN

View Document

09/11/169 November 2016 SECRETARY APPOINTED MARION LEVY

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/10/151 October 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063425540001

View Document

06/05/156 May 2015 CHANGE PERSON AS SECRETARY

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/09/1430 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY SARAH COLEMAN / 15/07/2014

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, SECRETARY JAMES COLEMAN

View Document

15/07/1415 July 2014 COMPANY NAME CHANGED THE JIGSOL GROUP LIMITED CERTIFICATE ISSUED ON 15/07/14

View Document

27/06/1427 June 2014 SECRETARY'S CHANGE OF PARTICULARS / JAMES BENJAMIN COLEMAN / 01/11/2013

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENJAMIN COLEMAN / 01/11/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 201 TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/08/1328 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/08/1221 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/11/1115 November 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/09/1027 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE SUSAN LEVY / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK LEVY / 10/03/2010

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE LEVY / 11/05/2009

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM TRAFALGAR HOUSE, GRENVILLE PLCAE MILL HILL LONDON NW7 3SA

View Document

02/10/082 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 30/04/08

View Document

14/08/0714 August 2007 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