JMS ACCESS HIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-01-23 with updates |
12/02/2512 February 2025 | Registration of charge 088582140003, created on 2025-02-11 |
12/02/2512 February 2025 | Satisfaction of charge 088582140002 in full |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
22/03/2422 March 2024 | Satisfaction of charge 088582140001 in full |
19/03/2419 March 2024 | Registration of charge 088582140002, created on 2024-03-19 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-23 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 January 2016 |
28/01/1728 January 2017 | DISS40 (DISS40(SOAD)) |
03/01/173 January 2017 | FIRST GAZETTE |
04/02/164 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/10/1523 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
16/04/1516 April 2015 | DIRECTOR APPOINTED MR MICHAEL ERIC HOWELLS |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/01/1529 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
29/01/1529 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN LYNN / 29/01/2015 |
29/01/1529 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEROY JACKSON / 29/01/2015 |
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 |
23/01/1423 January 2014 | 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