JSA SOFT LIMITED

Company Documents

DateDescription
23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM
C/O TRIMANTIC
2 2 VICTORIA SQAURE
ST. ALBANS
AL1 3TF
ENGLAND

View Document

18/08/1618 August 2016 DECLARATION OF SOLVENCY

View Document

18/08/1618 August 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/08/1618 August 2016 SPECIAL RESOLUTION TO WIND UP

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM
52 DAKOTA HOUSE 50 MORTIMER SQUARE
MILTON KEYNES
MK9 2FB
ENGLAND

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JESUS SANCHEZ ARROYO / 18/07/2016

View Document

07/07/167 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JESUS SANCHEZ ARROYO / 07/07/2016

View Document

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

View Accounts

09/03/169 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM
88 CARNEGIE HOUSE 508 WITAN GATE
MILTON KEYNES
MK9 2DB

View Document

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

View Accounts

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JESUS SANCHEZ ARROYO / 26/06/2015

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM
88 CARNEGIE HOUSE
503 WITAN GATE
MILTON KEYNES
MK9 2DB

View Document

26/06/1526 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
88 CARNEGIE HOUSE
508 WITAN GATE
MILTON KEYNES
MK9 2DB
ENGLAND

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JESUS SANCHEZ ARROYO / 01/07/2012

View Document

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/07/117 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 20 STREATHAM PLACE BRADWELL COMMON MILTON KEYNES MK13 8RQ ENGLAND

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 18 WOODCOCK DELL AVENUE KENTON HARROW MIDDX HA3 ONS ENGLAND

View Document

21/06/1021 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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