J S BUILDING SERVICES (EAST ANGLIA) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 | Total exemption full accounts made up to 2025-03-31 |
03/06/253 June 2025 | Confirmation statement made on 2025-05-26 with no updates |
02/06/252 June 2025 | Change of details for John Stares Frederick Lewis Stares as a person with significant control on 2025-06-02 |
02/06/252 June 2025 | Director's details changed for John Stares on 2025-06-02 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/06/2430 June 2024 | Secretary's details changed for John Stares on 2024-06-19 |
30/06/2430 June 2024 | Director's details changed for John Stares on 2024-06-19 |
30/06/2430 June 2024 | Confirmation statement made on 2024-05-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
22/07/2322 July 2023 | Confirmation statement made on 2023-05-26 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-03-31 |
21/12/2221 December 2022 | Termination of appointment of Joanne Stares as a director on 2022-12-21 |
21/12/2221 December 2022 | Registered office address changed from Beechwood House Beechwood Avenue Aylmerton Norwich NR11 8QQ England to Dragon Hall Pit Street Southrepps Norwich Norfolk NR11 8UX on 2022-12-21 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-05-26 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/11/2027 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/07/176 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/05/1627 May 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/11/1528 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 058302130004 |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/06/154 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/05/1429 May 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/05/1328 May 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/05/1228 May 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/09/112 September 2011 | 31/03/11 TOTAL EXEMPTION FULL |
24/06/1124 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
10/11/1010 November 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
18/10/1018 October 2010 | 31/03/10 TOTAL EXEMPTION FULL |
26/05/1026 May 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STARES / 26/05/2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE STARES / 26/05/2010 |
05/09/095 September 2009 | 31/03/09 TOTAL EXEMPTION FULL |
27/05/0927 May 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
06/06/076 June 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
22/02/0722 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
09/11/069 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/06/0620 June 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
20/06/0620 June 2006 | S366A DISP HOLDING AGM 26/05/06 |
20/06/0620 June 2006 | S386 DISP APP AUDS 26/05/06 |
26/05/0626 May 2006 | 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