J2 HARDWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
16/07/2416 July 2024 | Total exemption full accounts made up to 2024-03-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
21/05/2421 May 2024 | Registration of charge 095958220002, created on 2024-05-16 |
12/04/2412 April 2024 | Registered office address changed from Unit J Atlas Mill Road Brighouse West Yorkshire HD6 1ES England to Unit 7 Raglan Business Park Raglan Street Halifax HX1 5QZ on 2024-04-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Satisfaction of charge 095958220001 in full |
12/07/2312 July 2023 | Total exemption full accounts made up to 2023-03-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
22/05/2222 May 2022 | Registered office address changed from 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR United Kingdom to Unit J Atlas Mill Road Brighouse West Yorkshire HD6 1ES on 2022-05-22 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-05-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/12/2012 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
23/04/1923 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/07/1822 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/07/1618 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 095958220001 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/06/1615 June 2016 | DIRECTOR APPOINTED MR JAMES CHRISTOPHER PRITCHARD |
23/05/1623 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/06/1526 June 2015 | CURRSHO FROM 31/05/2016 TO 31/03/2016 |
18/05/1518 May 2015 | 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