JLS TECH LIMITED

Company Documents

DateDescription
03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE HELEN SHORTLE

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SHORTLE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM
53 BUTTERCUP WAY WITHAM ST HUGHS
LINCOLN
LINCOLNSHIRE
LN6 9YP

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SHORTLE / 01/08/2016

View Document

18/04/1618 April 2016 18/04/16 STATEMENT OF CAPITAL GBP 100

View Document

18/04/1618 April 2016 18/04/16 STATEMENT OF CAPITAL GBP 100

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1430 September 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information