JOSKOS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-05-08 with no updates

View Document

07/05/257 May 2025 Registration of charge 042124420002, created on 2025-05-01

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

28/02/2328 February 2023 Registered office address changed from Highgate Studios 611 Highgate Studios 53-79 Highgate Road London NW5 1TL England to (Us&Co Stratford) 11 Burford Road London E15 2st on 2023-02-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/05/2015 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 605 HIGHGATE STUDIOS 53-79 HIGHGATE LONDON NW5 1TL ENGLAND

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR HUGO VAN EEDEN

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR NITIN NATWARLAL MADHAVJI / 06/04/2016

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/10/168 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

17/07/1517 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM UNIT 605 HIGHGATE ROAD LONDON NW5 1TL

View Document

19/06/1519 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

17/06/1517 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MRS NAVDEEP VADHER

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NITIN MADHAVJI / 01/06/2014

View Document

14/07/1414 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

08/05/148 May 2014 SAIL ADDRESS CHANGED FROM: C/O LITTLEJOHN 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD

View Document

25/06/1325 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/05/139 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR KAORI OSULLLIVAN

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMIAH OSULLIVAN

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY KAORI OSULLLIVAN

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMIAH OSULLIVAN

View Document

27/11/1227 November 2012 AUDITOR'S RESIGNATION

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

16/12/1116 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/1116 December 2011 COMPANY NAME CHANGED PQ TRAINING (UK) LIMITED CERTIFICATE ISSUED ON 16/12/11

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/07/116 July 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

11/05/1011 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

10/05/1010 May 2010 SAIL ADDRESS CREATED

View Document

10/05/1010 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

10/05/1010 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

10/05/1010 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

10/05/1010 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

13/03/1013 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 1 PARK PLACE CANARY WHARF LONDON E14 4HJ

View Document

05/09/075 September 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: SPITFIRE STUDIOS 63 COLLIER STREET LONDON N1 9BE

View Document

21/09/0621 September 2006 COMPANY NAME CHANGED JOSKOS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/09/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

15/02/0615 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0525 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/0512 April 2005 £ NC 1000/50000 29/03/

View Document

12/04/0512 April 2005 NC INC ALREADY ADJUSTED 29/03/05

View Document

12/04/0512 April 2005 9892 SHARES AT £1 29/03/05

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0227 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 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