JSA SOFTWARE SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/08/2426 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

11/07/2411 July 2024 Change of details for Mr John Howard Sanderson as a person with significant control on 2024-07-11

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/10/1812 October 2018 CESSATION OF HERBERT SANDERSON AS A PSC

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD SANDERSON / 22/11/2017

View Document

21/11/1721 November 2017 DISS40 (DISS40(SOAD))

View Document

20/11/1720 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HOWARD SANDERSON / 20/11/2017

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN HOWARD SANDERSON / 20/11/2017

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/05/174 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR HERBERT SANDERSON

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/10/1415 October 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/10/1315 October 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/11/1128 November 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERBERT SANDERSON / 07/08/2010

View Document

08/10/108 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/10/0914 October 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM UNIT 6-4 EMPRESS BUILDINGS CHESTER ROAD MANCHESTER M16 9EA

View Document

27/10/0827 October 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 275 DEANSGATE MANCHESTER LANCASHIRE M3 4EW

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: UNIT 1 CITY POINT CHAPEL STREET SALFORD MANCHESTER M3 6AF

View Document

02/10/062 October 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: HERITAGE HOUSE UNIT 1 CRANFIELD ROAD LOSTOCK INDUSTRIAL E, LOSTOCK, BOLTON LANCASHIRE BL6 4SB

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: HERITAGE HOUSE UNIT 19 LYON ROAD INDUSTRIAL EST, KEARSLEY BOLTON LANCASHIRE BL4 8NB

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information