ANCORE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

24/01/2324 January 2023 Change of details for Craig John Mcmillan as a person with significant control on 2022-08-19

View Document

24/01/2324 January 2023 Cessation of John William Mcmillan as a person with significant control on 2022-08-19

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Statement of capital following an allotment of shares on 2022-08-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN CLAYTON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MARTIN WILLIAM CLAYTON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 COMPANY NAME CHANGED JMCM LIMITED CERTIFICATE ISSUED ON 18/08/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

06/06/116 June 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED CRAIG JOHN MCMILLAN

View Document

25/01/1125 January 2011 FIRST SHARE TRANSFERRED 12/01/2011

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED JOHN WILLIAM MCMILLAN

View Document

12/01/1112 January 2011 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