JUST US FINANCIAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-05-31 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-27 with updates |
27/11/2427 November 2024 | Appointment of Ms Antonia Jane Hennessey as a secretary on 2023-07-01 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-29 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
12/01/2412 January 2024 | Registered office address changed from 5th Floor Senator House Queen Victoria Street London EC4V 4AB England to 85 Queen Victoria Street London EC4V 4AB on 2024-01-12 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-29 with no updates |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
14/12/2114 December 2021 | Registered office address changed from 4th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4AR England to 5th Floor Senator House Queen Victoria Street London EC4V 4AB on 2021-12-14 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/01/2129 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/02/197 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC JAMES HENNESSY |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/02/1716 February 2017 | REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 4TH FLOOR MILLENIUM BRIDGE HOUSE LONDON EC4V 4BG |
16/02/1716 February 2017 | REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 4TH FLOOR MILLENNIUM HOUSE BRIDGE 2 LAMBETH HILL LONDON EC4V 4AR ENGLAND |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
21/07/1521 July 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
20/07/1520 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JAMES HENNESSY / 30/05/2015 |
20/07/1520 July 2015 | REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 51 MOORGATE LONDON EC2R 6PB |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/09/1424 September 2014 | DISS40 (DISS40(SOAD)) |
23/09/1423 September 2014 | FIRST GAZETTE |
22/09/1422 September 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/05/1331 May 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/09/127 September 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/02/1210 February 2012 | 01/06/11 STATEMENT OF CAPITAL GBP 1 |
11/08/1111 August 2011 | REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 51 MOORGATE LONDON EC2R 6BP |
11/08/1111 August 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
21/03/1121 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
30/10/1030 October 2010 | DISS40 (DISS40(SOAD)) |
28/10/1028 October 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
19/10/1019 October 2010 | REGISTERED OFFICE CHANGED ON 19/10/2010 FROM UNIT 1 HABIB HOUSE 9-13 FULHAM HIGH STREET LONDON SW6 3JH |
28/09/1028 September 2010 | FIRST GAZETTE |
24/03/1024 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/03/1024 March 2010 | COMPANY NAME CHANGED PANMUIR FINANCIAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/03/10 |
13/10/0913 October 2009 | COMPANY NAME CHANGED JUST US FINANCIAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/10/09 |
13/10/0913 October 2009 | CHANGE OF NAME 08/10/2009 |
29/05/0929 May 2009 | 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