JSJ FOAM INSULATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/12/2430 December 2024 | Confirmation statement made on 2024-12-29 with updates |
09/06/249 June 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/01/2411 January 2024 | Confirmation statement made on 2023-12-29 with updates |
09/10/239 October 2023 | Termination of appointment of Lewis Marchand as a director on 2023-10-06 |
09/10/239 October 2023 | Termination of appointment of Lauren Marchand as a director on 2023-10-06 |
19/07/2319 July 2023 | Unaudited abridged accounts made up to 2023-03-31 |
09/05/239 May 2023 | Confirmation statement made on 2022-12-29 with updates |
04/05/234 May 2023 | Second filing of Confirmation Statement dated 2021-12-29 |
04/05/234 May 2023 | Second filing of Confirmation Statement dated 2021-12-29 |
04/05/234 May 2023 | Second filing of Confirmation Statement dated 2021-12-29 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/02/239 February 2023 | Change of share class name or designation |
09/02/239 February 2023 | Particulars of variation of rights attached to shares |
09/02/239 February 2023 | Particulars of variation of rights attached to shares |
09/02/239 February 2023 | Particulars of variation of rights attached to shares |
09/02/239 February 2023 | Particulars of variation of rights attached to shares |
09/02/239 February 2023 | Particulars of variation of rights attached to shares |
08/02/238 February 2023 | Memorandum and Articles of Association |
08/02/238 February 2023 | Resolutions |
08/02/238 February 2023 | Resolutions |
08/02/238 February 2023 | Statement of company's objects |
25/10/2225 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-29 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/08/2019 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
24/08/1924 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/06/1818 June 2018 | PREVEXT FROM 28/02/2018 TO 31/03/2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/06/1728 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC3935010001 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/12/1629 December 2016 | 29/12/16 Statement of Capital gbp 1000 |
29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
07/04/167 April 2016 | COMPANY NAME CHANGED THERMA SOL LTD CERTIFICATE ISSUED ON 07/04/16 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
12/02/1612 February 2016 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 9 NORTH KIRKLANDS EAGLESHAM GLASGOW G76 0NT |
15/01/1615 January 2016 | REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 121 MOFFAT STREET NEW GORBALS GLASGOW G5 0ND |
15/01/1615 January 2016 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCGREGOR |
15/01/1615 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
15/01/1615 January 2016 | DIRECTOR APPOINTED MRS SUSAN SHEARER |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
20/03/1520 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/02/1426 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/09/1313 September 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID MACVICAR |
13/09/1313 September 2013 | DIRECTOR APPOINTED MR JAMES YOUNG SHEARER |
10/03/1310 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/03/1228 March 2012 | REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 121 MOFFAT STREET GLASGOW G5 0ND SCOTLAND |
19/03/1219 March 2012 | REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 63 CARLTON PLACE GLASGOW GLASGOW G5 9TW SCOTLAND |
19/03/1219 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
20/04/1120 April 2011 | DIRECTOR APPOINTED DUNCAN MCGREGOR |
20/04/1120 April 2011 | 14/02/11 STATEMENT OF CAPITAL GBP 1000 |
14/02/1114 February 2011 | 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