JJ CHALMERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Registered office address changed from Unit 22 Elgin Industrial Estate Dickson Street Dunfermline Fife KY12 7SL Scotland to 60 Constitution Street Edinburgh Lothian EH6 6RR on 2025-06-19 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
09/12/249 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/03/2417 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
12/03/2412 March 2024 | Registered office address changed from 1 Carmichael Place Unit 6B / Priory Accounting Edinburgh EH6 5PH Scotland to Unit 22 Elgin Industrial Estate Dickson Street Dunfermline Fife KY12 7SL on 2024-03-12 |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
12/07/2112 July 2021 | Notification of John-James Chalmers as a person with significant control on 2021-07-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/01/2125 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/11/204 November 2020 | DISS40 (DISS40(SOAD)) |
03/11/203 November 2020 | REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 4A COMELY PARK DUNFERMLINE FIFE KY12 7HU SCOTLAND |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
03/11/203 November 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS KORNELIA CHALMERS / 01/11/2020 |
20/10/2020 October 2020 | FIRST GAZETTE |
06/04/206 April 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT : JOHN-JAMES CHALMERS |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/03/1613 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
13/03/1613 March 2016 | REGISTERED OFFICE CHANGED ON 13/03/2016 FROM 15/1 WEST MAITLAND STREET EDINBURGH EH12 5EA UNITED KINGDOM |
05/03/155 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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