JMS INFOTEC LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

03/03/203 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

19/02/1919 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN GEORGE HARRIS

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 20 IVATT WAY WESTWOOD PETERBOROUGH CAMBRIDGESHIRE PE3 7PG

View Document

03/08/153 August 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/07/141 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR SEAN GEORGE HARRIS

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR JEFFREY CHRISTOPHER HARRIS

View Document

13/03/1413 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

26/06/1326 June 2013 CURREXT FROM 30/04/2013 TO 31/07/2013

View Document

26/06/1326 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

13/12/1213 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

27/01/1227 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR NIGEL PETER TANSEY

View Document

29/06/1129 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

22/02/1122 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY HARRIS / 21/06/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELENA JANE HARRIS / 21/06/2010

View Document

20/08/1020 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

27/01/1027 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 2C DOLPHIN WAY, STAPLEFORD, CAMBRIDGE, CB2 5DW

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06

View Document

22/06/0522 June 2005 SECRETARY RESIGNED

View Document

22/06/0522 June 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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