JMS ACCESS HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-01-23 with updates

View Document

12/02/2512 February 2025 Registration of charge 088582140003, created on 2025-02-11

View Document

12/02/2512 February 2025 Satisfaction of charge 088582140002 in full

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/03/2422 March 2024 Satisfaction of charge 088582140001 in full

View Document

19/03/2419 March 2024 Registration of charge 088582140002, created on 2024-03-19

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/01/1728 January 2017 DISS40 (DISS40(SOAD))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

04/02/164 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR MICHAEL ERIC HOWELLS

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN LYNN / 29/01/2015

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEROY JACKSON / 29/01/2015

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM
UNIT 203 SECOND FLOOR CHINA HOUSE
401 EDGWARE ROAD
LONDON
NW2 6GY
UNITED KINGDOM

View Document

23/01/1423 January 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


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