JACKSON ENGINEERING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Micro company accounts made up to 2024-12-31 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
15/04/2415 April 2024 | Micro company accounts made up to 2023-12-31 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
11/03/2411 March 2024 | Registered office address changed from First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom to Units 4&5 Rockfield Business Park Old Station Drive Cheltenham Glos GL53 0AN on 2024-03-11 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/03/2329 March 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-12-31 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/10/2227 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Change of details for Mr Jeremy Simon Jackson as a person with significant control on 2017-03-16 |
02/03/222 March 2022 | Change of details for Mrs Helen Elizabeth Jackson as a person with significant control on 2018-03-27 |
28/06/2128 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
09/10/199 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
04/05/194 May 2019 | REGISTERED OFFICE CHANGED ON 04/05/2019 FROM THE ALLIANCE SUITE, 2ND FLR ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GL50 1XZ |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ELIZABETH JACKSON |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
24/11/1724 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | DIRECTOR APPOINTED MRS HELEN JACKSON |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/08/145 August 2014 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM THE ALLIANCE SUITE, 2ND FLOOR ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GLOUCESTERSHIRE GL50 1XZ ENGLAND |
17/07/1417 July 2014 | REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 1ST FLOOR 2 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QB |
03/04/143 April 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/03/1221 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/04/1112 April 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
27/10/1027 October 2010 | SECRETARY APPOINTED HELEN ELIZABETH JACKSON |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/10/101 October 2010 | REGISTERED OFFICE CHANGED ON 01/10/2010 FROM SUITE 6, BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DZ |
16/03/1016 March 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SIMON JACKSON / 16/03/2010 |
16/02/1016 February 2010 | APPOINTMENT TERMINATED, SECRETARY OCEAN (CORPORATE SECRETARY) LIMITED |
26/08/0926 August 2009 | 31/03/09 TOTAL EXEMPTION FULL |
18/03/0918 March 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
05/06/085 June 2008 | 31/03/08 TOTAL EXEMPTION FULL |
19/03/0819 March 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/03/0716 March 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