I JAMES MANAGEMENT SERVICES LTD
Company Documents
Date | Description |
---|---|
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
15/12/2315 December 2023 | Application to strike the company off the register |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-12 with no updates |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
04/10/184 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM CLAYTON HOUSE SANDPIPER COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QU |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
10/10/1710 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/03/1725 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
09/04/109 April 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES / 09/04/2010 |
09/04/109 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FOREMANS COMPANY SERVICES LIMITED / 09/04/2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/04/0930 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / FOREMANS COMPANY SERVICES LIMITED / 20/03/2009 |
30/04/0930 April 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/11/084 November 2008 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM OFFICE VILLAGE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QP |
21/07/0821 July 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
31/07/0731 July 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/07/0727 July 2007 | COMPANY NAME CHANGED CREST PSC 1937 LIMITED CERTIFICATE ISSUED ON 27/07/07 |
10/05/0710 May 2007 | NEW DIRECTOR APPOINTED |
10/05/0710 May 2007 | DIRECTOR RESIGNED |
12/03/0712 March 2007 | 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