J B SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Change of details for Mr Jeff Baskerville as a person with significant control on 2025-04-07 |
09/04/259 April 2025 | Director's details changed for Mrs Susan Baskerville on 2025-04-07 |
07/04/257 April 2025 | Total exemption full accounts made up to 2024-12-31 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/12/2418 December 2024 | Change of details for Mrs Susan Baskerville as a person with significant control on 2016-06-30 |
18/12/2418 December 2024 | Change of details for Mr Jeff Baskerville as a person with significant control on 2016-06-30 |
08/04/248 April 2024 | Total exemption full accounts made up to 2023-12-31 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-08 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/05/239 May 2023 | Total exemption full accounts made up to 2022-12-31 |
24/04/2324 April 2023 | Change of details for Mr Jeff Baskerville as a person with significant control on 2023-04-13 |
21/04/2321 April 2023 | Director's details changed for Mrs Susan Baskerville on 2023-04-13 |
21/04/2321 April 2023 | Change of details for Mrs Susan Baskerville as a person with significant control on 2023-04-13 |
21/04/2321 April 2023 | Director's details changed for Jeffrey Baskerville on 2023-04-13 |
18/04/2318 April 2023 | Registered office address changed from The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ to 3 Poplar Drive Meir Heath Staffordshire ST3 7HH on 2023-04-18 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-08 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/02/2027 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/07/1912 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/03/1819 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/02/1727 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/01/1611 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/01/158 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/01/1410 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/03/1321 March 2013 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 3 POPLAR DRIVE MEIR HEATH STOKE-ON-TRENT ST3 7HH UK |
20/03/1320 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BASKERVILLE / 20/03/2013 |
20/03/1320 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BASKERVILLE / 20/03/2013 |
16/01/1316 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/01/1211 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/01/1110 January 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
10/01/1110 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BASKERVILLE / 08/01/2011 |
10/01/1110 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BASKERVILLE / 08/01/2010 |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/04/1013 April 2010 | PREVSHO FROM 31/01/2010 TO 31/12/2009 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BASKERVILLE / 08/01/2010 |
08/01/108 January 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BASKERVILLE / 08/01/2010 |
08/01/098 January 2009 | 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