JS DESIGN'S ARCHITECTURAL CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
24/05/2224 May 2022 | Final Gazette dissolved via voluntary strike-off |
24/05/2224 May 2022 | Final Gazette dissolved via voluntary strike-off |
06/11/216 November 2021 | Voluntary strike-off action has been suspended |
06/11/216 November 2021 | Voluntary strike-off action has been suspended |
19/10/2119 October 2021 | First Gazette notice for voluntary strike-off |
19/10/2119 October 2021 | First Gazette notice for voluntary strike-off |
06/10/216 October 2021 | Application to strike the company off the register |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/03/206 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
01/10/191 October 2019 | REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 85 JESSOPP AVENUE BRIDPORT DORSET DT6 4AS ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/03/196 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
06/07/176 July 2017 | REGISTERED OFFICE CHANGED ON 06/07/2017 FROM GLOBE HOUSE RAX LANE BRIDPORT DORSET DT6 3JJ ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/03/178 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/03/161 March 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/03/1530 March 2015 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 129 SOUTH STREET BRIDPORT DORSET DT6 3PA |
23/03/1523 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/02/146 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
06/02/146 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER SMITH / 01/01/2014 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/04/1319 April 2013 | REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 69 ROSE HILL BINFIELD BRACKNELL BERKSHIRE RG42 5LH UNITED KINGDOM |
07/02/137 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/02/1210 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
10/02/1210 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / SARAH SMITH / 10/02/2012 |
10/02/1210 February 2012 | REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 11, POUND PLACE BINFIELD BERKSHIRE RG42 5HY |
10/02/1210 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SMITH / 10/02/2012 |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/02/1122 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
26/03/1026 March 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SMITH / 26/03/2010 |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
14/01/1014 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
07/10/097 October 2009 | CURRSHO FROM 28/02/2009 TO 30/06/2008 |
17/03/0917 March 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
04/02/084 February 2008 | 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