JETTING AND SUCTION SERVICES LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTALLA AVRAAMIDES

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIM CARTER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

11/08/1611 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

30/10/1530 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

31/10/1431 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/11/1315 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JIM CARTER / 01/06/2012

View Document

22/11/1222 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/01/1216 January 2012 Annual return made up to 17 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/12/1018 December 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/01/105 January 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JIM CARTER / 17/10/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/10/0816 October 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: 2 CHAPEL CLOSE LT THETFORD ELY CAMBRIDGESHIRE CB6 3HS

View Document

06/08/026 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/026 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/976 January 1997 NEW SECRETARY APPOINTED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 SECRETARY RESIGNED

View Document

30/12/9630 December 1996 REGISTERED OFFICE CHANGED ON 30/12/96 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

30/12/9630 December 1996 COMPANY NAME CHANGED SPEED 5862 LIMITED CERTIFICATE ISSUED ON 31/12/96

View Document

17/10/9617 October 1996 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