JOHNSTON TECHNICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
19/12/2419 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
19/12/2319 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/03/2318 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
31/01/2031 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
22/03/1922 March 2019 | PSC'S CHANGE OF PARTICULARS / MR GRAEME JOHN JOHNSTON / 22/03/2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
27/02/1827 February 2018 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
27/02/1827 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN JOHNSTON / 01/01/2016 |
29/01/1829 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME JOHN JOHNSTON |
18/07/1718 July 2017 | DISS40 (DISS40(SOAD)) |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
08/07/178 July 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/05/1730 May 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/03/1310 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/03/126 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | SECRETARY APPOINTED MR GRAEME JOHN JOHNSTON |
07/04/117 April 2011 | REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 13 RUNCIMAN PLACE EAST KILBRIDE GLASGOW G74 3LH |
06/04/116 April 2011 | APPOINTMENT TERMINATED, SECRETARY ALLISON JOHNSTON |
30/03/1130 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/03/1028 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALLISON ELIZABETH JOHNSTON / 28/03/2010 |
28/03/1028 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN JOHNSTON / 28/03/2010 |
28/03/1028 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
17/01/1017 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/11/0918 November 2009 | Annual return made up to 2 March 2009 with full list of shareholders |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
05/04/075 April 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/08/069 August 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/04/058 April 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
15/03/0415 March 2004 | DIRECTOR RESIGNED |
02/03/042 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/03/042 March 2004 | SECRETARY RESIGNED |
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