JS ENGINEERING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
02/11/212 November 2021 | Final Gazette dissolved via voluntary strike-off |
02/11/212 November 2021 | Final Gazette dissolved via voluntary strike-off |
17/08/2117 August 2021 | First Gazette notice for voluntary strike-off |
10/08/2110 August 2021 | Application to strike the company off the register |
01/07/211 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
30/06/1930 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
11/04/1811 April 2018 | PSC'S CHANGE OF PARTICULARS / MR SAMUEL RIOS DURO / 11/04/2018 |
11/04/1811 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL RIOS DURO / 11/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM FLAT 4 34 HEATH TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 5NA |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
30/05/1630 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/10/1513 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL RIOS DURO / 13/10/2015 |
13/10/1513 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
28/08/1528 August 2015 | REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 10 IVY LANE ETTINGTON STRATFORD-UPON-AVON WARWICKSHIRE CV37 7TD UNITED KINGDOM |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/06/155 June 2015 | PREVSHO FROM 31/10/2015 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/10/148 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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