JBM SOLAR PROJECTS 23 LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

26/07/2426 July 2024

View Document

26/07/2426 July 2024

View Document

26/07/2426 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

26/07/2426 July 2024

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

04/10/234 October 2023

View Document

04/10/234 October 2023

View Document

04/10/234 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/10/234 October 2023

View Document

17/03/2317 March 2023 Director's details changed for Mr Fadzlan Rosli on 2023-03-17

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-29 with updates

View Document

20/02/2320 February 2023 Director's details changed for Mr Fadzlan Rosli on 2023-02-20

View Document

20/02/2320 February 2023 Second filing for the appointment of Mr Fadzlan Rosli as a director

View Document

20/02/2320 February 2023 Director's details changed for Mr Fadzlan Rosli on 2023-02-20

View Document

15/02/2315 February 2023 Cessation of Vantage Re Ltd. as a person with significant control on 2022-09-27

View Document

15/02/2315 February 2023 Notification of Vantage Re Ltd. as a person with significant control on 2022-09-27

View Document

15/02/2315 February 2023 Director's details changed for Mr Vian Robert Davys on 2023-02-15

View Document

15/02/2315 February 2023 Registered office address changed from Sackville House 143 - 149 Fenchurch Street London EC3M 6BL United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 2023-02-15

View Document

06/12/226 December 2022 Change of details for Jbm Solar Projects (Uk) Ltd as a person with significant control on 2022-09-27

View Document

30/09/2230 September 2022 Appointment of Mr Vian Robert Davys as a director on 2022-09-27

View Document

30/09/2230 September 2022 Termination of appointment of Philip Pels as a director on 2022-09-27

View Document

30/09/2230 September 2022 Registered office address changed from First Floor Winston House 349 Regents Park Road London N3 1DH United Kingdom to Sackville House 143 - 149 Fenchurch Street London EC3M 6BL on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of David Peter Cramer as a director on 2022-09-27

View Document

30/09/2230 September 2022 Appointment of Mr Fadzlan Rosli as a director on 2022-09-27

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Previous accounting period shortened from 2021-01-31 to 2020-12-31

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/01/2030 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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