J M ENGINEERING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
25/10/2225 October 2022 | Final Gazette dissolved via voluntary strike-off |
25/10/2225 October 2022 | Final Gazette dissolved via voluntary strike-off |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
08/04/218 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
18/11/2018 November 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/07/2015 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/10/2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
03/07/193 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
19/07/1819 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
22/11/1722 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT |
21/11/1721 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MULLARKEY |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/10/157 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/10/148 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
12/08/1412 August 2014 | REGISTERED OFFICE CHANGED ON 12/08/2014 FROM C/O STOPFORD & CO 79-81 MARKET STREET STALYBRIDGE CHESHIRE SK15 2AA UNITED KINGDOM |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/10/1310 October 2013 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 104 QUEENS ROAD ASHTON-UNDER-LYNE LANCASHIRE OL6 8EL UNITED KINGDOM |
09/10/139 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
05/10/125 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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