JS DESIGN'S ARCHITECTURAL CONSULTANTS LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

06/10/216 October 2021 Application to strike the company off the register

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/03/206 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 85 JESSOPP AVENUE BRIDPORT DORSET DT6 4AS ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/03/196 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM GLOBE HOUSE RAX LANE BRIDPORT DORSET DT6 3JJ ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/03/161 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 129 SOUTH STREET BRIDPORT DORSET DT6 3PA

View Document

23/03/1523 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/02/146 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER SMITH / 01/01/2014

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 69 ROSE HILL BINFIELD BRACKNELL BERKSHIRE RG42 5LH UNITED KINGDOM

View Document

07/02/137 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/02/1210 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

10/02/1210 February 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH SMITH / 10/02/2012

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 11, POUND PLACE BINFIELD BERKSHIRE RG42 5HY

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SMITH / 10/02/2012

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/02/1122 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

26/03/1026 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SMITH / 26/03/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

07/10/097 October 2009 CURRSHO FROM 28/02/2009 TO 30/06/2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

04/02/084 February 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