J D B SOFTWARE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/02/2524 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

10/04/2310 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/02/2318 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

02/02/202 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS BEDWORTH / 02/02/2020

View Document

02/02/202 February 2020 SECRETARY'S CHANGE OF PARTICULARS / SALLY BEDWORTH / 02/02/2020

View Document

09/09/199 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/06/1923 June 2019 REGISTERED OFFICE CHANGED ON 23/06/2019 FROM 14 CAVE GROVE EMERSONS GREEN BRISTOL BS16 7BR

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

11/09/1711 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/03/1521 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/04/147 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/02/1325 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/05/126 May 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/03/1110 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOUGLAS BEDWORTH / 28/02/2010

View Document

25/03/1025 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 18/02/08; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0410 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/047 February 2004 REGISTERED OFFICE CHANGED ON 07/02/04 FROM: 23 HARRISON CLOSE EMERSONS GREEN BRISTOL AVON BS16 7HB

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: 1 KINGFISHER CLOSE BRADLEY STOKE BRISTOL GLOUCESTERSHIRE BS12 0AN

View Document

15/07/9915 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 SECRETARY RESIGNED

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

18/02/9718 February 1997 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