JMS GROUND SERVICES UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/08/2513 August 2025 | Registration of charge 115719570003, created on 2025-08-12 |
| 12/08/2512 August 2025 | Registration of charge 115719570002, created on 2025-08-12 |
| 08/08/258 August 2025 | Notification of Cig (Uk) Holdings and Investments Ltd as a person with significant control on 2025-08-08 |
| 05/08/255 August 2025 | Confirmation statement made on 2025-07-14 with updates |
| 01/08/251 August 2025 | Registration of charge 115719570001, created on 2025-07-31 |
| 14/07/2514 July 2025 | Cessation of Cig (Uk) Holdings and Investments Ltd as a person with significant control on 2025-07-14 |
| 23/06/2523 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 20/06/2520 June 2025 | Notification of Cig (Uk) Holdings and Investments Ltd as a person with significant control on 2025-06-20 |
| 20/06/2520 June 2025 | Confirmation statement made on 2025-06-20 with updates |
| 20/06/2520 June 2025 | Change of details for Mr Daniel Thomas Jones as a person with significant control on 2025-06-20 |
| 20/06/2520 June 2025 | Change of details for Mr James Martin Smith as a person with significant control on 2025-06-20 |
| 10/06/2510 June 2025 | Statement of capital following an allotment of shares on 2025-03-31 |
| 10/06/2510 June 2025 | Change of details for Mr James Martin Smith as a person with significant control on 2025-03-31 |
| 10/06/2510 June 2025 | Notification of Daniel Thomas Jones as a person with significant control on 2025-03-31 |
| 10/06/2510 June 2025 | Confirmation statement made on 2025-03-31 with updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 27/01/2527 January 2025 | Certificate of change of name |
| 15/10/2415 October 2024 | Director's details changed for Mr James Martin Smith on 2024-10-14 |
| 15/10/2415 October 2024 | Registered office address changed from Deansgate Tettenhall Road Wolverhampton WV6 0JZ England to Deansgate F10 Tettenhall Road Wolverhampton WV1 4th on 2024-10-15 |
| 15/10/2415 October 2024 | Appointment of Mr Daniel Jones as a director on 2024-10-15 |
| 15/10/2415 October 2024 | Certificate of change of name |
| 20/09/2420 September 2024 | Confirmation statement made on 2024-09-20 with updates |
| 17/05/2417 May 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/03/2430 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 20/02/2420 February 2024 | Registered office address changed from Unit 24/25 Monmore Road Wolverhampton WV1 2TZ England to Bredon House 321 Tettenhall Road Wolverhampton WV6 0JZ on 2024-02-20 |
| 16/02/2416 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
| 18/09/2318 September 2023 | Registered office address changed from 5 Barton Road Wolverhampton WV4 6DP England to Unit 24/25 Monmore Road Wolverhampton WV1 2TZ on 2023-09-18 |
| 14/09/2314 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-09-08 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/10/211 October 2021 | Confirmation statement made on 2021-09-08 with updates |
| 02/06/212 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/01/2121 January 2021 | PREVSHO FROM 30/09/2020 TO 31/03/2020 |
| 21/01/2121 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES |
| 17/06/2017 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 01/10/191 October 2019 | REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 9B NARROWBOAT WAY DUDLEY DY2 0XQ UNITED KINGDOM |
| 01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 12/01/1912 January 2019 | DIRECTOR APPOINTED MR MARTIN SMITH |
| 28/11/1828 November 2018 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH |
| 21/09/1821 September 2018 | DIRECTOR APPOINTED MR MARTIN SMITH |
| 17/09/1817 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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