JS LLOYD WELDING SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-08 with updates

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/01/2513 January 2025 Change of details for Mr Jeremy Lloyd as a person with significant control on 2025-01-13

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/12/196 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STUART LLOYD / 08/05/2018

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MR JEREMY LLOYD / 08/05/2018

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MRS LYNN LLOYD / 08/05/2018

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 11 THE ROUNDEL LUNDIN LINKS FIFE KY8 6HN

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

13/05/1713 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

28/03/1728 March 2017 ADOPT ARTICLES 20/03/2017

View Document

20/03/1720 March 2017 20/03/17 STATEMENT OF CAPITAL GBP 100

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

25/03/1625 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/06/1418 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/06/1321 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/06/1213 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

21/05/1221 May 2012 01/07/11 STATEMENT OF CAPITAL GBP 100

View Document

14/10/1114 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

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

View Document

23/03/1123 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY STUART LLOYD / 02/10/2009

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED JEREMY STUART LLOYD

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

11/06/0911 June 2009 ADOPT MEM AND ARTS 08/06/2009

View Document

08/06/098 June 2009 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