KEITH JONES INTERPRETING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Micro company accounts made up to 2024-03-22 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
18/03/2518 March 2025 | Current accounting period shortened from 2024-03-18 to 2024-03-17 |
19/12/2419 December 2024 | Previous accounting period shortened from 2024-03-19 to 2024-03-18 |
02/12/242 December 2024 | Director's details changed for Mr Keith Delaware Jones on 2024-11-27 |
02/12/242 December 2024 | Registered office address changed from 113 Wigan Lower Road Standish Lower Ground Wigan WN6 8LJ England to 4 Trinity Gardens Ashton-in-Makerfield Wigan WN4 9SD on 2024-12-02 |
27/11/2427 November 2024 | Change of details for Mr Keith Delaware Jones as a person with significant control on 2024-11-27 |
09/10/249 October 2024 | |
23/09/2423 September 2024 | |
11/06/2411 June 2024 | Micro company accounts made up to 2023-03-22 |
22/03/2422 March 2024 | Annual accounts for year ending 22 Mar 2024 |
18/03/2418 March 2024 | Previous accounting period shortened from 2023-03-20 to 2023-03-19 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-21 to 2023-03-20 |
23/05/2323 May 2023 | Micro company accounts made up to 2022-03-22 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
22/03/2322 March 2023 | Annual accounts for year ending 22 Mar 2023 |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-22 to 2022-03-21 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-17 with no updates |
22/03/2222 March 2022 | Annual accounts for year ending 22 Mar 2022 |
22/12/2122 December 2021 | Previous accounting period shortened from 2021-03-24 to 2021-03-23 |
05/08/215 August 2021 | Registered office address changed from 35 Wilderswood Close Whittle-Le-Woods Chorley Lancashire PR6 7SH to 113 Wigan Lower Road Standish Lower Ground Wigan WN6 8LJ on 2021-08-05 |
17/06/2117 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/04/218 April 2021 | CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES |
22/03/2122 March 2021 | Annual accounts for year ending 22 Mar 2021 |
17/03/2117 March 2021 | PREVSHO FROM 25/03/2020 TO 24/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
27/01/2027 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
20/12/1920 December 2019 | PREVSHO FROM 26/03/2019 TO 25/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/03/1818 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | PREVSHO FROM 27/03/2017 TO 26/03/2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
24/12/1624 December 2016 | PREVSHO FROM 28/03/2016 TO 27/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
18/03/1618 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
27/12/1527 December 2015 | PREVSHO FROM 29/03/2015 TO 28/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
24/03/1524 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
30/12/1430 December 2014 | PREVSHO FROM 30/03/2014 TO 29/03/2014 |
14/04/1414 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 March 2013 |
18/12/1318 December 2013 | PREVSHO FROM 31/03/2013 TO 30/03/2013 |
14/05/1314 May 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
22/04/1322 April 2013 | REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 4 BABYLON LANE ADLINGTON CHORLEY LANCASHIRE PR6 9NN UNITED KINGDOM |
30/03/1330 March 2013 | Annual accounts for year ending 30 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/09/1225 September 2012 | REGISTERED OFFICE CHANGED ON 25/09/2012 FROM C/O RIVINGTON ACCOUNTS LIMITED 32 GROVE CRESCENT ADLINGTON CHORLEY LANCASHIRE PR6 9RJ ENGLAND |
26/04/1226 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 32 GROVE CRESCENT ADLINGTON CHORLEY LANCASHIRE PR6 9RJ ENGLAND |
14/04/1114 April 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
28/12/1028 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/12/1014 December 2010 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 61 STANIFIELD LANE FARINGTON LEYLAND LANCS PR25 4UD UNITED KINGDOM |
22/03/1022 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE JONES / 04/11/2009 |
22/03/1022 March 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JONES / 03/11/2009 |
03/11/093 November 2009 | REGISTERED OFFICE CHANGED ON 03/11/2009 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
22/04/0922 April 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
17/03/0817 March 2008 | 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