JMS METALTEC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Confirmation statement made on 2025-08-28 with no updates |
03/09/253 September 2025 New | Change of details for Mr Mark Robert James Bloomfield as a person with significant control on 2024-09-01 |
03/09/253 September 2025 New | Change of details for Mr Jason Bloomfield as a person with significant control on 2025-09-03 |
03/09/253 September 2025 New | Change of details for Mr Jonathan Henry Thomas Bloomfield as a person with significant control on 2025-09-03 |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/09/2430 September 2024 | Previous accounting period extended from 2023-12-31 to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/09/2319 September 2023 | Confirmation statement made on 2023-08-28 with updates |
01/09/231 September 2023 | Total exemption full accounts made up to 2022-12-31 |
02/06/232 June 2023 | Notification of Mark Bloomfield as a person with significant control on 2023-01-01 |
02/06/232 June 2023 | Notification of Jason Bloomfield as a person with significant control on 2023-06-01 |
02/06/232 June 2023 | Appointment of Mr Jason Bloomfield as a director on 2023-06-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/04/228 April 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/06/2116 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
15/05/1915 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | PREVEXT FROM 31/08/2018 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
06/11/176 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES |
27/07/1727 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI6263890001 |
08/12/168 December 2016 | REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 15E MOLESWORTH STREET COOKSTOWN CO. TYRONE BT80 8NX |
08/12/168 December 2016 | Registered office address changed from , 15E Molesworth Street Cookstown, Co. Tyrone, BT80 8NX to 2 Tamlaght Road Kilrea Coleraine BT51 5UL on 2016-12-08 |
08/12/168 December 2016 | COMPANY NAME CHANGED JMSMETALTEC LTD CERTIFICATE ISSUED ON 08/12/16 |
06/09/166 September 2016 | COMPANY NAME CHANGED JMS ENGINEERING SYSTEMS LTD CERTIFICATE ISSUED ON 06/09/16 |
05/09/165 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
22/02/1622 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
08/09/158 September 2015 | Annual return made up to 28 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
28/08/1428 August 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