JMS TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
27/08/2427 August 2024 | Micro company accounts made up to 2024-02-29 |
20/03/2420 March 2024 | Confirmation statement made on 2024-02-17 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
03/10/233 October 2023 | Total exemption full accounts made up to 2023-02-28 |
27/06/2327 June 2023 | Registered office address changed from The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG England to 50 st. Marys Road Hemel Hempstead HP2 5HL on 2023-06-27 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/11/2030 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
20/08/2020 August 2020 | REGISTERED OFFICE CHANGED ON 20/08/2020 FROM C/O MY ACCOUNTANT FRIEND SUITE 2 70 QUEENSWAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5HD ENGLAND |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
24/10/1924 October 2019 | REGISTERED OFFICE CHANGED ON 24/10/2019 FROM UNIT 1 58 LOW FRIAR STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 5UE |
30/07/1930 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
17/03/1917 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/11/1820 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
10/03/1810 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/09/1729 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
09/03/169 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/03/1510 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
31/03/1431 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
10/03/1310 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/03/1111 March 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
28/02/1028 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART / 28/02/2010 |
28/02/1028 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
02/04/092 April 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
09/12/089 December 2008 | REGISTERED OFFICE CHANGED ON 09/12/2008 FROM C/O SJD ACCOUNTANCY BOWIE HOUSE 20 HIGH STREET TRING HERTFORDSHIRE HP23 5AP |
13/05/0813 May 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
09/02/069 February 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
27/09/0527 September 2005 | FIRST GAZETTE |
22/09/0522 September 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 39 WESTBANK DRIVE SOUTH ANSTON SHEFFIELD S25 5JG |
12/02/0412 February 2004 | NEW SECRETARY APPOINTED |
12/02/0412 February 2004 | NEW SECRETARY APPOINTED |
12/02/0412 February 2004 | DIRECTOR RESIGNED |
12/02/0412 February 2004 | SECRETARY RESIGNED |
12/02/0412 February 2004 | NEW DIRECTOR APPOINTED |
03/02/043 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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