JETSUN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 Confirmation statement made on 2025-08-08 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

12/07/2412 July 2024 Change of details for Ms Sun Ye Lau as a person with significant control on 2024-07-12

View Document

12/07/2412 July 2024 Change of details for Mr Chawalit Prapunwong as a person with significant control on 2016-08-08

View Document

12/07/2412 July 2024 Change of details for Ms Sun Ye Lau as a person with significant control on 2016-08-08

View Document

12/07/2412 July 2024 Secretary's details changed for Ms Sun Ye Lau on 2024-07-12

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

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

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

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

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/11/1628 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MS SUN YE LAU / 28/11/2016

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAWALIT PRAPUNWONG / 28/11/2016

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

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

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/08/1517 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

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

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/09/1422 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

12/09/1412 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058998020002

View Document

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

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/10/1322 October 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

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

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/10/1219 October 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

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

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/10/1126 October 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 Annual return made up to 1 November 2009 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHAWALIT PRAPUNWONG / 01/11/2009

View Document

06/05/106 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/11/099 November 2009 07/02/09 STATEMENT OF CAPITAL GBP 99

View Document

22/09/0922 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 SECRETARY APPOINTED MS SUN YE LAU

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY CHAWALIT PRAPUNWONG

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY PAT LAU

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/05/07

View Document

02/01/082 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 2 ELVASTON CRESCENT KENTON NEWCASTLE UPON TYNE TYNE & WEAR NE3 3GU

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 COMPANY NAME CHANGED JETSON LTD CERTIFICATE ISSUED ON 14/09/06

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 2 ELVASTON CRESCENT KINGSTON PARK NEWCASTLE UPON TYNE NE3 3GU

View Document

08/08/068 August 2006 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