JDA ENGINEERING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

23/05/2523 May 2025 Micro company accounts made up to 2024-07-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-11 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Registered office address changed from Analysis House 117-119 Sea Road Sunderland SR6 9EQ England to Unit 4 Woodbine Complex Hendon Sunderland SR1 2NL on 2024-04-30

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

01/08/231 August 2023 Change of details for Mr Jay David Abley as a person with significant control on 2023-07-27

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-11 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/05/2323 May 2023 Registered office address changed from 2B North Sands Business Centre Sunderland SR6 0QA England to Analysis House 117-119 Sea Road Sunderland SR6 9EQ on 2023-05-23

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MISS SAMANTHA LEE COWAN / 08/07/2020

View Document

09/05/209 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA LEE COWAN

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

23/12/1823 December 2018 REGISTERED OFFICE CHANGED ON 23/12/2018 FROM MARSON HOUSE FREEZEMOOR ROAD NEW HERRINGTON INDUSTRIAL ESTATE HOUGHTON LE SPRING DH4 7BH UNITED KINGDOM

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COWEN

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1712 July 2017 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