J G M HEALTHCARE 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
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

13/03/2413 March 2024 Registered office address changed from 15 King Edward Road Glasgow G13 1QW Scotland to 100 Beith Street Glasgow G11 6DQ on 2024-03-13

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/12/2030 December 2020 SECRETARY'S CHANGE OF PARTICULARS / NEIL INGLIS / 30/12/2020

View Document

30/12/2030 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL INGLIS / 30/12/2020

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 400 GREAT WESTERN ROAD GLASGOW G4 9HZ SCOTLAND

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM C/O MURRISON & WILSON LIMITED 10 NEWTON TERRACE GLASGOW G3 7PJ

View Document

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

View Accounts

14/03/1614 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4193210001

View Document

26/01/1626 January 2016 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

16/03/1516 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM C/O MURRISON & WILSON LIMITED 9 NEWTON TERRACE CHARING CROSS GLASGOW G3 7PJ

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

19/03/1419 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 216 WEST GEORGE STREET GLASGOW G2 2PQ UNITED KINGDOM

View Document

09/04/139 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED NEIL INGLIS

View Document

27/03/1227 March 2012 SECRETARY APPOINTED NEIL INGLIS

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

13/03/1213 March 2012 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