JS IT-CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/10/254 October 2025 New | Micro company accounts made up to 2025-02-28 |
08/09/258 September 2025 New | Change of details for Mrs Victoria Berry as a person with significant control on 2016-07-01 |
05/09/255 September 2025 New | Confirmation statement made on 2025-09-05 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
28/11/2428 November 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
05/09/235 September 2023 | Confirmation statement made on 2023-09-05 with no updates |
28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-02-28 |
03/05/223 May 2022 | Director's details changed for Mr Andrew Berry on 2022-04-29 |
29/04/2229 April 2022 | Change of details for Mr Andrew Berry as a person with significant control on 2022-04-29 |
29/04/2229 April 2022 | Registered office address changed from 18 Frog Lane West Malling ME19 6LN England to 26 Langdon Road Rochester Kent ME1 1UN on 2022-04-29 |
29/04/2229 April 2022 | Secretary's details changed for Mr Andrew Berry on 2022-04-29 |
29/04/2229 April 2022 | Change of details for Mrs Victoria Berry as a person with significant control on 2022-04-29 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/06/211 June 2021 | DISS40 (DISS40(SOAD)) |
31/05/2131 May 2021 | 29/02/20 UNAUDITED ABRIDGED |
11/05/2111 May 2021 | FIRST GAZETTE |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
23/05/1923 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS VICTORIA BERRY / 22/05/2019 |
23/05/1923 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW BERRY / 22/05/2019 |
23/05/1923 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BERRY / 22/05/2019 |
23/05/1923 May 2019 | REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 11 SIDNEY HOUSE GILBERT CLOSE LONDON SE18 4PP ENGLAND |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
12/09/1712 September 2017 | REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 11 ROYAL HERBERT PAVILIONS, GILBERT CLOSE LONDON SE18 4PP ENGLAND |
12/09/1712 September 2017 | PSC'S CHANGE OF PARTICULARS / MR ANDREW BERRY / 12/09/2017 |
12/09/1712 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS VICTORIA BERRY / 12/09/2017 |
12/09/1712 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BERRY / 12/09/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
07/10/167 October 2016 | REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 2 SIDNEY HOUSE ROYAL HERBERT PAVILIONS GILBERT CLOSE LONDON SE18 4PP |
06/10/166 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BERRY / 05/10/2016 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
01/09/161 September 2016 | 01/09/16 STATEMENT OF CAPITAL GBP 100 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
19/01/1619 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/01/1523 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/05/145 May 2014 | REGISTERED OFFICE CHANGED ON 05/05/2014 FROM 103A KELMSCOTT ROAD LONDON SW11 6PU |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
14/02/1414 February 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
02/08/132 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BERRY / 27/06/2013 |
02/08/132 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW BERRY / 27/06/2013 |
01/08/131 August 2013 | REGISTERED OFFICE CHANGED ON 01/08/2013 FROM FLAT 6 GODWIN HOUSE ROYAL HERBERT PAVILIONS, GILBERT CLOSE LONDON SE18 4PR ENGLAND |
31/01/1331 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
12/10/1212 October 2012 | PREVEXT FROM 31/01/2012 TO 29/02/2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
15/02/1215 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
18/01/1118 January 2011 | 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