JON BLOWS CONSULTANCY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-19 with updates |
15/07/2415 July 2024 | Total exemption full accounts made up to 2024-03-31 |
28/03/2428 March 2024 | Current accounting period shortened from 2024-05-31 to 2024-03-31 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with updates |
06/09/236 September 2023 | Total exemption full accounts made up to 2023-05-31 |
29/08/2329 August 2023 | Change of details for Mr Jonathan Darcy Blything Blows as a person with significant control on 2023-08-10 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-19 with updates |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-05-31 |
24/12/2124 December 2021 | Confirmation statement made on 2021-12-19 with updates |
27/07/2127 July 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/02/2112 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
03/09/203 September 2020 | REGISTERED OFFICE CHANGED ON 03/09/2020 FROM C/O ADM ACCOUNTANCY SERVICES LTD UNIT 5 TARLINGS YARD, CHURCH ROAD BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 8RN |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/02/2012 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
03/01/203 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DARCY BLYTHING BLOWS / 03/01/2020 |
03/01/203 January 2020 | PSC'S CHANGE OF PARTICULARS / MS SAMANTHA BLACKMORE / 03/01/2020 |
03/01/203 January 2020 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN DARCY BLYTHING BLOWS / 03/01/2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/12/1522 December 2015 | Annual return made up to 19 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/03/156 March 2015 | APPOINTMENT TERMINATED, SECRETARY SPEAFI SECRETARIAL LIMITED |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/01/158 January 2015 | REGISTERED OFFICE CHANGED ON 08/01/2015 FROM C/O ADM ACCOUNTANCY SERVICES LTD UNIT 5 TARLINGS YARD, CHURCH ROAD BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 8RN |
08/01/158 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
08/01/158 January 2015 | REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 1 LONDON STREET READING BERKSHIRE RG1 4QW |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/01/1413 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
13/01/1413 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BLOWS / 18/12/2013 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/01/1315 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/01/1229 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/01/1216 January 2012 | 04/01/12 STATEMENT OF CAPITAL GBP 10 |
12/01/1212 January 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
23/03/1123 March 2011 | CORPORATE SECRETARY APPOINTED SPEAFI SECRETARIAL LIMITED |
14/01/1114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BLOWS / 11/01/2011 |
14/01/1114 January 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
10/01/1010 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JON BLOWS / 01/12/2009 |
10/01/1010 January 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
09/01/109 January 2010 | APPOINTMENT TERMINATED, SECRETARY SPEAFI SECRETARIAL LIMITED |
29/12/0929 December 2009 | CURREXT FROM 31/12/2009 TO 31/05/2010 |
10/02/0910 February 2009 | APPOINTMENT TERMINATED DIRECTOR SPEAFI LIMITED |
10/02/0910 February 2009 | DIRECTOR APPOINTED JON BLOWS |
10/02/0910 February 2009 | APPOINTMENT TERMINATED DIRECTOR MARY PEARS |
19/12/0819 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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