J R TECHNICAL SERVICES UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Micro company accounts made up to 2024-09-30 |
20/11/2420 November 2024 | Registered office address changed from 1D Unit 1D Morgan Lonprell Ind. Estate Clockmill Road Gateshead Tyne & Wear NE8 2QX England to 13 Antrim Close 13 Antrim Close Newcastle upon Tyne NE5 3UG on 2024-11-20 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-26 with updates |
06/11/246 November 2024 | Notification of Callum James Brady as a person with significant control on 2024-10-01 |
06/11/246 November 2024 | Termination of appointment of Lee Joseph Corbett as a director on 2024-09-30 |
06/11/246 November 2024 | Appointment of Mr Callum James Brady as a director on 2024-10-01 |
06/11/246 November 2024 | Cessation of V L C Maintenance Services Ltd as a person with significant control on 2024-09-30 |
28/10/2428 October 2024 | Previous accounting period shortened from 2025-01-31 to 2024-09-30 |
21/10/2421 October 2024 | Micro company accounts made up to 2024-01-31 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-26 with no updates |
23/10/2323 October 2023 | Micro company accounts made up to 2023-01-31 |
26/09/2326 September 2023 | Change of details for V L C Maintenance Services Ltd as a person with significant control on 2017-11-07 |
26/09/2326 September 2023 | Cessation of Lee Joseph Corbett as a person with significant control on 2023-09-26 |
26/09/2326 September 2023 | Notification of V L C Maintenance Services Ltd as a person with significant control on 2017-11-07 |
21/06/2321 June 2023 | Notification of Lee Joseph Corbett as a person with significant control on 2023-06-21 |
21/06/2321 June 2023 | Termination of appointment of Victoria Ann Corbett as a director on 2023-06-20 |
21/06/2321 June 2023 | Cessation of Victoria Ann Corbett as a person with significant control on 2023-06-20 |
21/06/2321 June 2023 | Appointment of Mr Lee Joseph Corbett as a director on 2023-06-20 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/10/2227 October 2022 | Micro company accounts made up to 2022-01-31 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-26 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-26 with no updates |
27/10/2127 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/12/2011 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/01/2023 January 2020 | REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 9 LONGNIDDRY COURT GATESHEAD NE9 6JX ENGLAND |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 1 PARKLANDS CRESCENT BRAMHOPE LEEDS LS16 9AQ ENGLAND |
26/11/1826 November 2018 | REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 9 LONGNIDDRY COURT GATESHEAD NE9 6JX UNITED KINGDOM |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
04/09/184 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/11/178 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ANN CORBETT |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES |
07/11/177 November 2017 | CESSATION OF JONATHAN ANDREW SIDES AS A PSC |
17/10/1717 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIDES |
01/02/171 February 2017 | REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 17 BLOOMSBURY COURT GOSFORTH NEWCASTLE UPON TYNE NE3 4LW |
31/01/1731 January 2017 | DIRECTOR APPOINTED MRS VICTORIA ANN CORBETT |
31/01/1731 January 2017 | PREVSHO FROM 31/03/2017 TO 31/01/2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/10/1528 October 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/10/1428 October 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/10/1331 October 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/11/121 November 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/10/1128 October 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/10/1028 October 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
29/10/0929 October 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW SIDES / 26/10/2009 |
04/09/094 September 2009 | APPOINTMENT TERMINATED SECRETARY RUTH SIDES |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/10/0828 October 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / RUTH SIDES / 27/10/2008 |
04/08/084 August 2008 | CURREXT FROM 31/10/2008 TO 31/03/2009 |
23/01/0823 January 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/01/0816 January 2008 | COMPANY NAME CHANGED ARMSTRONG TECHNICAL SERVICES LIM ITED CERTIFICATE ISSUED ON 16/01/08 |
06/12/076 December 2007 | NEW DIRECTOR APPOINTED |
06/12/076 December 2007 | DIRECTOR RESIGNED |
06/12/076 December 2007 | NEW SECRETARY APPOINTED |
06/12/076 December 2007 | REGISTERED OFFICE CHANGED ON 06/12/07 FROM: ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB |
06/12/076 December 2007 | SECRETARY RESIGNED |
19/11/0719 November 2007 | COMPANY NAME CHANGED CROSSCO (1072) LIMITED CERTIFICATE ISSUED ON 19/11/07 |
26/10/0726 October 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