S W JERMY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-09 with no updates

View Document

05/09/255 September 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/02/2413 February 2024 Micro company accounts made up to 2023-05-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Micro company accounts made up to 2022-05-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/12/2113 December 2021 Current accounting period extended from 2021-11-30 to 2022-05-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

18/10/2118 October 2021 Registered office address changed from Park View Stubb Farm Kirklinton Carlisle CA6 6BB United Kingdom to 2 Sportsman House Laversdale Irthington Carlisle CA6 4PJ on 2021-10-18

View Document

15/10/2115 October 2021 Change of details for Mr Stuart William Jermy as a person with significant control on 2021-06-01

View Document

15/10/2115 October 2021 Director's details changed for Mr Stuart William Jermy on 2021-06-01

View Document

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 4A GRAHAM STREET, LONGTOWN CARLISLE CUMBRIA CA6 5NR

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM JERMY / 01/08/2020

View Document

26/10/2026 October 2020 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH KATHLEEN JERMY / 01/08/2020

View Document

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/03/1621 March 2016 17/03/16 STATEMENT OF CAPITAL GBP 4

View Document

09/10/159 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/10/1426 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/10/1324 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/10/1222 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/11/111 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/10/1014 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/11/096 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM JERMY / 06/11/2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 30/11/08

View Document

09/10/079 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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