JON BLOWS CONSULTANCY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/03/2428 March 2024 Current accounting period shortened from 2024-05-31 to 2024-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

29/08/2329 August 2023 Change of details for Mr Jonathan Darcy Blything Blows as a person with significant control on 2023-08-10

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

12/02/2112 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

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

View Document

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

View Accounts

12/02/2012 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DARCY BLYTHING BLOWS / 03/01/2020

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MS SAMANTHA BLACKMORE / 03/01/2020

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DARCY BLYTHING BLOWS / 03/01/2020

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

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

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

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

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/12/1522 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

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

View Accounts

06/03/156 March 2015 APPOINTMENT TERMINATED, SECRETARY SPEAFI SECRETARIAL LIMITED

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Document

08/01/158 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 1 LONDON STREET READING BERKSHIRE RG1 4QW

View Document

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

View Accounts

13/01/1413 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BLOWS / 18/12/2013

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

15/01/1315 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Accounts

29/01/1229 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/01/1216 January 2012 04/01/12 STATEMENT OF CAPITAL GBP 10

View Document

12/01/1212 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

23/03/1123 March 2011 CORPORATE SECRETARY APPOINTED SPEAFI SECRETARIAL LIMITED

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BLOWS / 11/01/2011

View Document

14/01/1114 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON BLOWS / 01/12/2009

View Document

10/01/1010 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

09/01/109 January 2010 APPOINTMENT TERMINATED, SECRETARY SPEAFI SECRETARIAL LIMITED

View Document

29/12/0929 December 2009 CURREXT FROM 31/12/2009 TO 31/05/2010

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR SPEAFI LIMITED

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED JON BLOWS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR MARY PEARS

View Document

19/12/0819 December 2008 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