JS SELECTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-12-31 |
29/02/2429 February 2024 | Confirmation statement made on 2023-12-07 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Termination of appointment of Kirsty Rose Stewart as a director on 2023-09-25 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/03/2321 March 2023 | Registered office address changed from C/O Longmires Paul House Stockport Road Timperley Altrincham WA15 7UQ England to Longmires 200a Stockport Road Timperley Altrincham WA15 7UA on 2023-03-21 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-06 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/09/2125 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/08/2024 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/07/198 July 2019 | REGISTERED OFFICE CHANGED ON 08/07/2019 FROM C/O BURTON VARLEY LLP 13 ADAMSON HOUSE, TOWERS BUSINESS PARK MANCHESTER M20 2YY ENGLAND |
02/07/192 July 2019 | 31/12/18 UNAUDITED ABRIDGED |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
11/03/1911 March 2019 | PREVEXT FROM 31/10/2018 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/04/1815 April 2018 | 31/10/17 UNAUDITED ABRIDGED |
06/03/186 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN STEWART |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
06/03/186 March 2018 | CESSATION OF FERGUS STEWART AS A PSC |
09/12/179 December 2017 | DIRECTOR APPOINTED MRS KIRSTY ROSE STEWART |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
02/11/162 November 2016 | DIRECTOR APPOINTED MR JONATHAN STEWART |
02/11/162 November 2016 | APPOINTMENT TERMINATED, DIRECTOR FERGUS STEWART |
12/10/1612 October 2016 | 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