JS IT-CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/10/254 October 2025 NewMicro company accounts made up to 2025-02-28

View Document

08/09/258 September 2025 NewChange of details for Mrs Victoria Berry as a person with significant control on 2016-07-01

View Document

05/09/255 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

03/05/223 May 2022 Director's details changed for Mr Andrew Berry on 2022-04-29

View Document

29/04/2229 April 2022 Change of details for Mr Andrew Berry as a person with significant control on 2022-04-29

View Document

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

View Document

29/04/2229 April 2022 Secretary's details changed for Mr Andrew Berry on 2022-04-29

View Document

29/04/2229 April 2022 Change of details for Mrs Victoria Berry as a person with significant control on 2022-04-29

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/06/211 June 2021 DISS40 (DISS40(SOAD))

View Document

31/05/2131 May 2021 29/02/20 UNAUDITED ABRIDGED

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA BERRY / 22/05/2019

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW BERRY / 22/05/2019

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BERRY / 22/05/2019

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 11 SIDNEY HOUSE GILBERT CLOSE LONDON SE18 4PP ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 11 ROYAL HERBERT PAVILIONS, GILBERT CLOSE LONDON SE18 4PP ENGLAND

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW BERRY / 12/09/2017

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA BERRY / 12/09/2017

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BERRY / 12/09/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 2 SIDNEY HOUSE ROYAL HERBERT PAVILIONS GILBERT CLOSE LONDON SE18 4PP

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BERRY / 05/10/2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

01/09/161 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 100

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/05/145 May 2014 REGISTERED OFFICE CHANGED ON 05/05/2014 FROM 103A KELMSCOTT ROAD LONDON SW11 6PU

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BERRY / 27/06/2013

View Document

02/08/132 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW BERRY / 27/06/2013

View Document

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

View Document

31/01/1331 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/10/1212 October 2012 PREVEXT FROM 31/01/2012 TO 29/02/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

15/02/1215 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

18/01/1118 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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