JUBILEE CONTROLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-24 with no updates |
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-03-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-24 with no updates |
12/04/2412 April 2024 | Registered office address changed from One Shaw House Two Woods Lane Brierley Hill West Midlands DY5 1TA to 5 Lichfield Drive Great Haywood Stafford ST18 0SX on 2024-04-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
29/12/2329 December 2023 | Satisfaction of charge 044933220003 in full |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Registration of charge 044933220003, created on 2023-03-24 |
24/02/2324 February 2023 | Satisfaction of charge 044933220001 in full |
24/02/2324 February 2023 | Satisfaction of charge 044933220002 in full |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/01/2115 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/08/1919 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/01/1826 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 044933220002 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/12/1715 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 044933220001 |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/08/1517 August 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
27/05/1527 May 2015 | 01/05/15 STATEMENT OF CAPITAL GBP 100 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/07/1428 July 2014 | Annual return made up to 24 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/08/1319 August 2013 | Annual return made up to 24 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/07/1231 July 2012 | Annual return made up to 24 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/11/112 November 2011 | Annual return made up to 24 July 2011 with full list of shareholders |
01/11/111 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TAYLOR / 01/08/2011 |
01/11/111 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / LYNN BURTON / 01/08/2011 |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
09/09/109 September 2010 | Annual return made up to 24 July 2010 with full list of shareholders |
09/09/109 September 2010 | REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 190 LYDE GREEN HALESOWEN WEST MIDLANDS B63 2PD |
31/10/0931 October 2009 | 31/03/09 TOTAL EXEMPTION FULL |
06/10/096 October 2009 | Annual return made up to 24 July 2009 with full list of shareholders |
01/06/091 June 2009 | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS |
05/03/095 March 2009 | 31/03/08 TOTAL EXEMPTION FULL |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
01/10/071 October 2007 | RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS |
03/02/073 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
28/07/0628 July 2006 | RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
08/08/058 August 2005 | RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
03/08/043 August 2004 | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS |
08/03/048 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
11/09/0311 September 2003 | RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS |
04/11/024 November 2002 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 |
03/09/023 September 2002 | SECRETARY RESIGNED |
03/09/023 September 2002 | NEW SECRETARY APPOINTED |
03/09/023 September 2002 | NEW DIRECTOR APPOINTED |
03/09/023 September 2002 | REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 280 GRAY'S INN ROAD LONDON WC1X 8EB |
03/09/023 September 2002 | DIRECTOR RESIGNED |
24/07/0224 July 2002 | 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