J7 SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-19 with updates |
24/10/2424 October 2024 | Notification of J7 Fire and Security Ltd as a person with significant control on 2024-09-18 |
12/10/2412 October 2024 | Cessation of Jason Lavelle as a person with significant control on 2024-09-18 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
24/06/2424 June 2024 | Registered office address changed from Studio 22, Thames Innovation Centre 2 Veridion Way Erith DA18 4AL England to J7 House Clarence Court Pratts Bottom Orpington BR6 7LZ on 2024-06-24 |
05/04/245 April 2024 | Total exemption full accounts made up to 2023-07-31 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-19 with updates |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2331 July 2023 | Statement of capital following an allotment of shares on 2020-02-19 |
31/07/2331 July 2023 | Memorandum and Articles of Association |
31/07/2331 July 2023 | Resolutions |
31/07/2331 July 2023 | Resolutions |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/07/2331 July 2023 | Resolutions |
31/07/2331 July 2023 | Resolutions |
26/07/2326 July 2023 | Second filing of Confirmation Statement dated 2020-02-19 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
26/02/2026 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
19/02/2019 February 2020 | 19/02/20 Statement of Capital gbp 101 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
22/08/1922 August 2019 | REGISTERED OFFICE CHANGED ON 22/08/2019 FROM STUDIO 45, THAMES INNOVATION CENTRE 2 VERIDION WAY ERITH DA18 4AL ENGLAND |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM CHARLES LAKE HOUSE CLAIRE CAUSEWAY, CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QA UNITED KINGDOM |
07/05/197 May 2019 | PSC'S CHANGE OF PARTICULARS / MR JASON LAVELLE / 07/05/2019 |
07/05/197 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LAVELLE / 07/05/2019 |
15/02/1915 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
13/10/1713 October 2017 | 31/07/17 TOTAL EXEMPTION FULL |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON LAVELLE |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES |
05/07/165 July 2016 | 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