ST JOSEPH'S SERVICES

Company Documents

DateDescription
23/03/2523 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2024-03-31

View Document

09/04/249 April 2024 Memorandum and Articles of Association

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

11/01/2311 January 2023 Accounts for a small company made up to 2022-03-31

View Document

12/10/2112 October 2021 Accounts for a small company made up to 2021-03-31

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR ROBIN BARNETT

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/07/1918 July 2019 SECRETARY APPOINTED MR ROBERT JAMES JAHODA

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM DUFFY

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

11/12/1711 December 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/12/176 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET SMITH

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR STEPHAN MARTIN

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MISS KATHLEEN HOGG

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT MURRAY

View Document

26/01/1726 January 2017 SECRETARY APPOINTED MR WILLIAM DUFFY

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/04/1615 April 2016 11/03/16 NO MEMBER LIST

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR JAMES CLYDESDALE

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MISS KATHLEEN FOX

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR ROBERRT JAHODA

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR WILLIAM DUFFY

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR ELLEN FLYNN

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MS MARGARET ROSE SMITH

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERRT JAHODA

View Document

19/10/1519 October 2015 SECRETARY APPOINTED MR ROBERT MURRAY

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, SECRETARY EDDY MCGREGOR

View Document

26/06/1526 June 2015 COMPANY NAME CHANGED ST JOSEPH'S SERVICES LIMITED CERTIFICATE ISSUED ON 26/06/15

View Document

18/06/1518 June 2015 SECRETARY APPOINTED EDDY MCGREGOR

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 109 DOUGLAS STREET GLASGOW G2 4HB UNITED KINGDOM

View Document

11/03/1511 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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