JIGSAW ROBOTICS LTD
Company Documents
Date | Description |
---|---|
28/03/2328 March 2023 | Final Gazette dissolved via voluntary strike-off |
28/03/2328 March 2023 | Final Gazette dissolved via voluntary strike-off |
10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
03/01/233 January 2023 | Application to strike the company off the register |
01/03/221 March 2022 | Confirmation statement made on 2021-12-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/09/2011 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
11/09/1911 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
25/07/1825 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | REGISTERED OFFICE CHANGED ON 01/06/2017 FROM WINDRUSH HOUSE 15 MARSHALL AVENUE WORTHING WEST SUSSEX BN14 0ES |
29/03/1729 March 2017 | DIRECTOR APPOINTED MRS DENISE THORNTON |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/04/1629 April 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAATHOFF |
03/02/163 February 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/06/143 June 2014 | DIRECTOR APPOINTED MICHAEL SAATHOFF |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/12/1324 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/01/133 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/12/1120 December 2011 | Annual return made up to 18 December 2011 with full list of shareholders |
22/09/1122 September 2011 | REGISTERED OFFICE CHANGED ON 22/09/2011 FROM A2 YEOMAN GATE, YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ |
25/03/1125 March 2011 | 31/12/10 TOTAL EXEMPTION FULL |
16/02/1116 February 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
13/05/1013 May 2010 | 31/12/09 TOTAL EXEMPTION FULL |
07/01/107 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
12/06/0912 June 2009 | 31/12/08 TOTAL EXEMPTION FULL |
26/01/0926 January 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | 31/12/07 TOTAL EXEMPTION FULL |
15/01/0815 January 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
14/01/0814 January 2008 | SECRETARY'S PARTICULARS CHANGED |
31/07/0731 July 2007 | REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 52 RICHOND ROAD WORTHING WEST SUSSEX BN11 1PR |
17/05/0717 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
23/01/0723 January 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
19/05/0619 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
18/05/0618 May 2006 | REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 52 RICHMOND ROAD WORTHING WEST SUSSEX BN11 1PR |
07/02/067 February 2006 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
28/09/0528 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
13/05/0513 May 2005 | REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 18 WEST BAR BANBURY OXFORDSHIRE OX16 9RR |
06/04/056 April 2005 | NEW SECRETARY APPOINTED |
24/02/0524 February 2005 | SECRETARY RESIGNED |
24/02/0524 February 2005 | DIRECTOR RESIGNED |
16/12/0416 December 2004 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
22/06/0422 June 2004 | COMPANY NAME CHANGED JIGSAW MANUFACTURING LIMITED CERTIFICATE ISSUED ON 22/06/04 |
08/01/048 January 2004 | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
15/08/0315 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
29/01/0329 January 2003 | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS |
07/01/037 January 2003 | NEW SECRETARY APPOINTED |
07/01/037 January 2003 | SECRETARY RESIGNED |
24/01/0224 January 2002 | NEW DIRECTOR APPOINTED |
17/01/0217 January 2002 | NEW SECRETARY APPOINTED |
17/01/0217 January 2002 | NEW DIRECTOR APPOINTED |
17/01/0217 January 2002 | DIRECTOR RESIGNED |
17/01/0217 January 2002 | SECRETARY RESIGNED |
18/12/0118 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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