JAMIESON GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-02 with updates

View Document

11/04/2511 April 2025 Satisfaction of charge 081715970002 in full

View Document

27/03/2527 March 2025 Memorandum and Articles of Association

View Document

27/03/2527 March 2025 Resolutions

View Document

05/03/255 March 2025 Registration of charge 081715970003, created on 2025-02-28

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

12/05/2312 May 2023 Satisfaction of charge 1 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Termination of appointment of Andrew Russell Thomas as a director on 2021-12-31

View Document

31/12/2131 December 2021 Termination of appointment of Andrew Russell Thomas as a secretary on 2021-12-31

View Document

31/12/2131 December 2021 Appointment of Mrs Wendy Jamieson as a director on 2021-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

25/10/1825 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 COMPANY NAME CHANGED RT TRAINING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/10/18

View Document

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081715970002

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

13/10/1713 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLMES

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD JAMIESON / 14/03/2016

View Document

02/09/152 September 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREW RUSSELL THOMAS / 02/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

16/05/1416 May 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW THOMAS / 15/05/2014

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD JAMIESON / 15/05/2014

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/08/1312 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR STEVEN ANTHONY HOLMES

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR ANDREW RUSSELL THOMAS

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR GARY BRACKLEY

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR GARY JOHN BRACKLEY

View Document

25/09/1225 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/08/128 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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