JSG METERING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/08/2523 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

06/08/246 August 2024 Director's details changed for Mr Steven William South on 2024-08-06

View Document

06/08/246 August 2024 Change of details for Mr Steven William South as a person with significant control on 2024-08-06

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

23/07/1923 July 2019 09/07/19 STATEMENT OF CAPITAL GBP 1000

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/10/1711 October 2017 REDUCE ISSUED CAPITAL 25/09/2017

View Document

11/10/1711 October 2017 SOLVENCY STATEMENT DATED 25/09/17

View Document

11/10/1711 October 2017 11/10/17 STATEMENT OF CAPITAL GBP 1

View Document

11/10/1711 October 2017 STATEMENT BY DIRECTORS

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/08/1518 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

28/04/1528 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 60001

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OMOKANJUOLA / 02/01/2015

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR VERONICA LAWLESS

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 54 CANONSLEIGH ROAD DAGENHAM ESSEX RM9 4DJ UNITED KINGDOM

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OMAKANJUOLA / 09/04/2013

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR STEVEN OMAKANJUOLA

View Document

15/03/1315 March 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

15/01/1315 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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