JIMMYFEWMECH AND SAFETY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 | Micro company accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
13/02/2513 February 2025 | Notification of James Fewster as a person with significant control on 2025-02-13 |
10/02/2510 February 2025 | Withdrawal of a person with significant control statement on 2025-02-10 |
07/11/247 November 2024 | Micro company accounts made up to 2024-04-30 |
06/11/246 November 2024 | Registered office address changed from 8 8 South Lackenby Middlesbrough Cleveland TS6 8DL England to 8 South Lackenby Middlesbrough Cleveland TS6 8DL on 2024-11-06 |
06/11/246 November 2024 | Registered office address changed from 55 Ravendale Road Middlesbrough TS3 0JT England to 8 8 South Lackenby Middlesbrough Cleveland TS6 8DL on 2024-11-06 |
20/09/2420 September 2024 | Confirmation statement made on 2024-09-20 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/02/2412 February 2024 | Micro company accounts made up to 2023-04-30 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-27 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/02/2314 February 2023 | Micro company accounts made up to 2022-04-30 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-27 with no updates |
12/05/2212 May 2022 | Micro company accounts made up to 2020-04-30 |
12/05/2212 May 2022 | Restoration by order of the court |
12/05/2212 May 2022 | Confirmation statement made on 2020-09-27 with no updates |
12/05/2212 May 2022 | Confirmation statement made on 2021-09-27 with no updates |
12/05/2212 May 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
13/07/2113 July 2021 | Final Gazette dissolved via voluntary strike-off |
13/07/2113 July 2021 | Final Gazette dissolved via voluntary strike-off |
18/08/2018 August 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
07/08/207 August 2020 | APPLICATION FOR STRIKING-OFF |
05/03/205 March 2020 | 30/04/19 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/03/1918 March 2019 | COMPANY NAME CHANGED JIMMYFEWMECHSERVICES LTD CERTIFICATE ISSUED ON 18/03/19 |
28/09/1828 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
27/09/1827 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FEWSTER / 27/09/2018 |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES |
27/09/1827 September 2018 | REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 15 RAVENDALE ROAD MIDDLESBROUGH TS3 0JT UNITED KINGDOM |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/04/1726 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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