JETGLOW AIRCRAFT ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Certificate of change of name

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-16 with updates

View Document

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

View Accounts

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

View Accounts

17/03/2017 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR PHILIP ANDREW RUSHFIRTH

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN LOVE

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MS CLARE ELIZABETH BRUCE

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PB JETGLOW HOLDINGS LIMITED

View Document

29/10/1929 October 2019 CESSATION OF ALAN JAMES LOVE AS A PSC

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 16 BOND STREET WAKEFIELD WF1 2QP ENGLAND

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM C/O M&M ACCOUNTANCY SERVICES LTD 16 BOND STREET WAKEFIELD WEST YORKSHIRE WF1 2QP

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/09/149 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN LOVE

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR ALAN JAMES LOVE

View Document

09/10/139 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN LOVE

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, SECRETARY ALAN LOVE

View Document

14/10/1114 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LOVE / 08/09/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LOVE / 14/06/2010

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM UNIT 4 MOORFIELD INDUSTRIAL ESTATE MOORFIELD ROAD LEEDS YORKSHIRE LS19 7BN

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN LOVE / 14/06/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/10/099 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

14/08/0914 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/06/093 June 2009 SECRETARY APPOINTED MR ALAN LOVE

View Document

03/06/093 June 2009 DIRECTOR APPOINTED MR ALAN LOVE

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WHITE

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MRS SUSAN LOVE

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED DAVID WHITE

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY JL NOMINEES TWO LIMITED

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR JL NOMINEES ONE LIMITED

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

08/09/088 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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