JMC QUALITY 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
28/10/2428 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

28/10/2428 October 2024 Notification of Elizabeth Rebecca Mccool as a person with significant control on 2024-10-24

View Document

28/10/2428 October 2024 Change of details for Mr John Robert Mccool as a person with significant control on 2024-10-24

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

31/12/2331 December 2023 Memorandum and Articles of Association

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-04-30

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Change of share class name or designation

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Particulars of variation of rights attached to shares

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

20/09/2320 September 2023 Appointment of Mrs Elizabeth Rebecca Mccool as a director on 2023-09-19

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

20/02/2320 February 2023 Change of details for Mr John Robert Mccool as a person with significant control on 2022-04-14

View Document

20/02/2320 February 2023 Director's details changed for Mr John Robert Mccool on 2022-04-14

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

16/02/2216 February 2022 Change of details for Mr John Robert Mccool as a person with significant control on 2022-02-15

View Document

16/02/2216 February 2022 Cessation of Nyree Joy Mccool as a person with significant control on 2022-02-15

View Document

16/02/2216 February 2022 Termination of appointment of Nyree Joy Mccool as a director on 2022-02-15

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 3 THE PADDOCKS ALDBOURNE MARLBOROUGH WILTSHIRE SN8 2DX ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

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

View Accounts

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MCCOOL / 02/05/2016

View Document

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

View Document

10/05/1610 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

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

View Accounts

15/12/1515 December 2015 DIRECTOR APPOINTED MRS NYREE JOY MCCOOL

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM UNIT H VER HOUSE LONDON ROAD MARKYATE HERTFORDSHIRE AL3 8JP

View Document

12/05/1512 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

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

View Accounts

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MCCOOL / 05/02/2015

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

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

View Accounts

15/04/1415 April 2014 08/04/14 STATEMENT OF CAPITAL GBP 2

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MCCOOL / 06/08/2013

View Document

30/04/1330 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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