JSH ACCOUNTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Total exemption full accounts made up to 2024-06-30 |
26/03/2526 March 2025 | Previous accounting period shortened from 2024-06-28 to 2024-06-27 |
15/01/2515 January 2025 | Confirmation statement made on 2024-12-31 with updates |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-06-28 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Previous accounting period shortened from 2023-06-29 to 2023-06-28 |
26/03/2426 March 2024 | Termination of appointment of James Robert Smith as a secretary on 2022-02-01 |
12/03/2412 March 2024 | Confirmation statement made on 2023-12-31 with updates |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
13/09/2313 September 2023 | Total exemption full accounts made up to 2022-06-29 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
28/06/2328 June 2023 | Annual accounts for year ending 28 Jun 2023 |
29/03/2329 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
14/01/2314 January 2023 | Confirmation statement made on 2022-12-31 with updates |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-02-02 with updates |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
02/02/222 February 2022 | Cessation of Jrs Accountants Limited as a person with significant control on 2022-02-01 |
01/02/221 February 2022 | Termination of appointment of James Robert Smith as a director on 2022-02-01 |
01/02/221 February 2022 | Change of details for Jrs (Bath) Limited as a person with significant control on 2021-10-22 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-02 with updates |
15/03/2115 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
07/12/187 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JRS (BATH) LIMITED |
07/12/187 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMH (BATH) LIMITED |
07/12/187 December 2018 | CESSATION OF JAMES ROBERT SMITH AS A PSC |
07/12/187 December 2018 | CESSATION OF STEPHEN MICHAEL HENLEY AS A PSC |
05/09/185 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
16/08/1716 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/06/169 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | COMPANY NAME CHANGED JSH ACCOUNTANCY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/03/15 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
19/11/1419 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT SMITH / 19/11/2014 |
19/11/1419 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / JAMES ROBERT SMITH / 19/11/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
05/06/145 June 2014 | 02/06/14 NO CHANGES |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
06/06/136 June 2013 | 02/06/13 NO CHANGES |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
06/06/126 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
29/06/1129 June 2011 | REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 91 PENN LEA ROAD WESTON BATH SOMERSET BA1 3RQ |
23/06/1123 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
10/06/1010 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL HENLEY / 01/01/2010 |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
06/07/096 July 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
07/06/077 June 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
05/07/065 July 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 12 PARRY CLOSE BATH BA2 1JR |
17/05/0617 May 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/06/052 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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