JETMS COMPLETIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

29/07/2529 July 2025 NewAudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/08/2430 August 2024 Cessation of Jetms Holding Limited as a person with significant control on 2024-06-26

View Document

30/08/2430 August 2024 Notification of Jetms Holdings Limited as a person with significant control on 2024-06-26

View Document

22/08/2422 August 2024 Audited abridged accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Change of details for Gediminas Ziemelis as a person with significant control on 2024-07-18

View Document

16/08/2416 August 2024 Termination of appointment of Gegams Hanamirjans as a director on 2024-08-01

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Memorandum and Articles of Association

View Document

05/06/245 June 2024 Resolutions

View Document

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

View Accounts

10/10/2310 October 2023 Appointment of Mr Stefan Chevalier as a director on 2023-09-01

View Document

10/10/2310 October 2023 Termination of appointment of Augustinas Zemaitaitis as a director on 2023-10-01

View Document

04/10/234 October 2023 Termination of appointment of Ian James Davies as a director on 2023-09-29

View Document

19/09/2319 September 2023 Audited abridged accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Termination of appointment of Vytis Zalimas as a director on 2023-06-29

View Document

29/08/2329 August 2023 Appointment of Mr Gegams Hanamirjans as a director on 2023-06-29

View Document

30/06/2330 June 2023 Registered office address changed from 706 Churchill Way Biggin Hill Westerham TN16 3BN England to 510 Churchill Way Churchill Way Biggin Hill Westerham TN16 3BN on 2023-06-30

View Document

29/06/2329 June 2023 Appointment of Mr Ian James Davies as a director on 2023-06-29

View Document

29/06/2329 June 2023 Director's details changed for Mr Ian James Davies on 2023-06-29

View Document

29/06/2329 June 2023 Termination of appointment of Keiron John Mc Neill as a secretary on 2023-06-29

View Document

29/06/2329 June 2023 Termination of appointment of Keiron John Mc Neill as a director on 2023-06-29

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

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

View Accounts

30/11/2230 November 2022 Second filing for the notification of Gediminas Ziemelis as a person with significant control

View Document

26/09/2226 September 2022 Audited abridged accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Notification of Gediminas Ziemelis as a person with significant control on 2021-03-02

View Document

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

View Accounts

29/12/2129 December 2021 Termination of appointment of Helen Enid Croxford as a director on 2021-12-01

View Document

15/12/2115 December 2021 Appointment of Mr Keiron John Mc Neill as a director on 2021-12-01

View Document

15/12/2115 December 2021 Appointment of Mr Keiron John Mc Neill as a secretary on 2021-12-01

View Document

19/10/2119 October 2021 Director's details changed for Mrs Helen Enid Croxford on 2021-10-01

View Document

11/10/2111 October 2021 Termination of appointment of Russell Pitt as a secretary on 2021-08-01

View Document

11/10/2111 October 2021 Appointment of Mrs Helen Enid Croxford as a director on 2021-10-01

View Document

11/10/2111 October 2021 Termination of appointment of Andrew Ian Logan Tarry as a director on 2021-10-01

View Document

11/10/2111 October 2021 Termination of appointment of Russell Pitt as a director on 2021-08-01

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Appointment of Mr Andrew Ian Logan Tarry as a director on 2021-07-29

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-05-14 with updates

View Document

18/02/2118 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/12/1918 December 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

20/02/1920 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM SQUIRREL LODGE SWAN LANE EDENBRIDGE TN8 6AL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/02/188 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/03/168 March 2016 25/01/16 STATEMENT OF CAPITAL GBP 100

View Document

08/03/168 March 2016 SUB-DIVISION 25/01/16

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 05/05/11 STATEMENT OF CAPITAL GBP 92

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/02/112 February 2011 COMPANY NAME CHANGED PACE (GB) LIMITED CERTIFICATE ISSUED ON 02/02/11

View Document

02/02/112 February 2011 01/02/11 STATEMENT OF CAPITAL GBP 86

View Document

01/02/111 February 2011 01/02/11 STATEMENT OF CAPITAL GBP 86

View Document

19/05/1019 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 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