JS CONSULTING SERVICES LIMITED

Company Documents

DateDescription
16/12/2116 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

16/12/2116 December 2021 Previous accounting period shortened from 2022-04-30 to 2021-09-30

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

11/12/1911 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

08/03/198 March 2019 CESSATION OF ANGELA ADAMS AS A PSC

View Document

10/12/1810 December 2018 06/12/18 STATEMENT OF CAPITAL GBP 4

View Document

09/08/189 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MRS JESSICA SCANLON / 01/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCANLON / 01/03/2018

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 213 CHALMERS HOUSE YORK ROAD BATTERSEA LONDON SW11 3QT ENGLAND

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES SCANLON / 01/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA MAY LOUISE SCANLON / 01/03/2018

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA ADAMS

View Document

09/01/189 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 3

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, SECRETARY JESSICA SCANLON

View Document

09/01/189 January 2018 SECRETARY APPOINTED MRS ANGELA ADAMS

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MRS JESSICA MAY LOUISE SCANLON

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 175 HIGH STREET TONBRIDGE KENT TN9 1BX UNITED KINGDOM

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/07/1524 July 2015 SECRETARY APPOINTED MRS JESSICA SCANLON

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, SECRETARY 175 CO SEC LTD

View Document

06/05/156 May 2015 CORPORATE SECRETARY APPOINTED 175 CO SEC LTD

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR 175 CO SEC LIMITED

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR JESSICA SCANLON

View Document

28/04/1528 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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