JMS ENGINEERS CONSULTING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewRegistered office address changed from Unit 27 Brightwell Barns Waldringfield Road Brightwell Suffolk IP10 0BJ England to Unit 10, Brightwell Barns Waldringfield Road Brightwell Suffolk IP10 0BJ on 2025-10-21

View Document

26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

05/08/255 August 2025 Confirmation statement made on 2025-07-07 with updates

View Document

17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

06/11/246 November 2024 Statement of capital following an allotment of shares on 2024-11-01

View Document

06/11/246 November 2024 Appointment of Mr Mark Richard Weston as a director on 2024-11-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

27/07/2327 July 2023 Director's details changed for Mrs Anna-Maria Staines on 2021-07-05

View Document

25/07/2325 July 2023 Director's details changed for Mr Daniel Joseph Staines on 2017-01-01

View Document

25/07/2325 July 2023 Director's details changed for Mrs Anna-Maria Staines on 2017-01-01

View Document

21/07/2321 July 2023 Director's details changed for Mr Daniel Joseph Staines on 2021-07-05

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 CESSATION OF ATTWOOD SYDNEY HOLDINGS LIMITED AS A PSC

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / JMS LEGACY LIMITED / 15/06/2017

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / JMS LEGACY LIMITED / 23/12/2016

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 100 LONG STREET ATHERSTONE WARWICKSHIRE CV9 1AP

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/02/172 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

02/02/172 February 2017 22/12/16 STATEMENT OF CAPITAL GBP 51

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091196670001

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD WIGZELL

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/10/1519 October 2015 PREVEXT FROM 31/07/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

07/07/147 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information