JET NETWORK SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Change of details for Mr Thomas Richard Grice as a person with significant control on 2025-08-13 |
15/08/2515 August 2025 New | Change of details for Mr Samuel Perrins as a person with significant control on 2025-08-13 |
15/08/2515 August 2025 New | Director's details changed for Mr Samuel Perrins on 2025-08-13 |
13/08/2513 August 2025 New | Registered office address changed from 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN England to Unit 2 Orford Court Greenfold Way Leigh Greater Manchester WN7 3XJ on 2025-08-13 |
13/08/2513 August 2025 New | Director's details changed for Mr Thomas Richard Grice on 2025-08-13 |
20/07/2520 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
04/06/254 June 2025 | Purchase of own shares. |
04/06/254 June 2025 | Resolutions |
04/06/254 June 2025 | Resolutions |
04/06/254 June 2025 | Resolutions |
04/06/254 June 2025 | Memorandum and Articles of Association |
03/06/253 June 2025 | Change of details for Mr Samuel Perrins as a person with significant control on 2025-05-29 |
03/06/253 June 2025 | Change of details for Mr Thomas Richard Grice as a person with significant control on 2025-05-29 |
03/06/253 June 2025 | Change of share class name or designation |
02/06/252 June 2025 | Resolutions |
02/06/252 June 2025 | Statement of capital following an allotment of shares on 2025-05-28 |
02/06/252 June 2025 | Cancellation of shares. Statement of capital on 2025-05-28 |
30/05/2530 May 2025 | Sub-division of shares on 2025-05-28 |
09/05/259 May 2025 | Confirmation statement made on 2025-04-06 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
07/06/247 June 2024 | Change of details for a person with significant control |
07/06/247 June 2024 | Change of details for a person with significant control |
07/06/247 June 2024 | Change of details for a person with significant control |
07/06/247 June 2024 | Change of details for a person with significant control |
07/05/247 May 2024 | Confirmation statement made on 2024-04-06 with updates |
29/04/2429 April 2024 | Registration of charge 093555370001, created on 2024-04-24 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-06 with updates |
12/04/2312 April 2023 | Total exemption full accounts made up to 2022-12-31 |
14/03/2314 March 2023 | Registered office address changed from Moss Farm Glazebrook Lane Glazebrook Warrington WA3 5AY England to 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on 2023-03-14 |
27/01/2327 January 2023 | Certificate of change of name |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/03/222 March 2022 | Termination of appointment of Sharon Ann L'amie as a director on 2022-02-28 |
28/01/2228 January 2022 | Confirmation statement made on 2021-12-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/08/2018 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/12/1922 December 2019 | CESSATION OF SHARON ANN L'AMIE AS A PSC |
22/12/1922 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS RICHARD GRICE |
22/12/1922 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL PERRINS |
22/12/1922 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
04/09/194 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/09/185 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/12/1716 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES |
25/04/1725 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/01/164 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/08/1520 August 2015 | REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 89 SHERWOOD WAY SHAW OLDHAM OL2 7NB UNITED KINGDOM |
15/12/1415 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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