JST (FLOATING PIERS) LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-09 with updates |
25/06/2525 June 2025 New | Accounts for a small company made up to 2024-12-31 |
14/01/2514 January 2025 | Alterations to floating charge SC3455050012 |
07/01/257 January 2025 | Alterations to floating charge SC3455050021 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/12/2428 December 2024 | Alterations to floating charge SC3455050020 |
27/12/2427 December 2024 | Registration of charge SC3455050022, created on 2024-12-24 |
27/12/2427 December 2024 | Registration of charge SC3455050021, created on 2024-12-24 |
23/12/2423 December 2024 | Registration of charge SC3455050020, created on 2024-12-19 |
18/10/2418 October 2024 | Termination of appointment of Thomas Ferguson as a director on 2024-09-09 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-09 with updates |
14/06/2414 June 2024 | Accounts for a small company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-09 with updates |
27/04/2327 April 2023 | Accounts for a small company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/08/2111 August 2021 | Accounts for a small company made up to 2020-12-31 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-09 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/12/1810 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
03/12/183 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC3455050011 |
03/12/183 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC3455050010 |
03/12/183 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC3455050009 |
09/08/189 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/12/1714 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
16/07/1516 July 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/07/1416 July 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/12/1313 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCOTT / 13/12/2013 |
13/12/1313 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / TOM FERGUSON / 13/12/2013 |
13/12/1313 December 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
14/03/1314 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
06/03/136 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/07/1218 July 2012 | Annual return made up to 9 July 2012 with full list of shareholders |
18/07/1218 July 2012 | APPOINTMENT TERMINATED, DIRECTOR NEIL STODDART |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/08/1122 August 2011 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
11/08/1111 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
11/08/1111 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
09/08/119 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
09/08/119 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
02/08/112 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/07/1112 July 2011 | Annual return made up to 9 July 2011 with full list of shareholders |
07/04/117 April 2011 | DIRECTOR APPOINTED NEIL STODDART |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
30/07/1030 July 2010 | Annual return made up to 9 July 2010 with full list of shareholders |
09/07/109 July 2010 | FIRST GAZETTE |
07/07/107 July 2010 | PREVSHO FROM 31/07/2010 TO 31/05/2010 |
03/07/103 July 2010 | DISS40 (DISS40(SOAD)) |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
30/12/0930 December 2009 | DISS40 (DISS40(SOAD)) |
23/12/0923 December 2009 | Annual return made up to 9 July 2009 with full list of shareholders |
20/11/0920 November 2009 | FIRST GAZETTE |
18/12/0818 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/08/0821 August 2008 | DIRECTOR APPOINTED JOHN SCOTT |
21/08/0821 August 2008 | SECRETARY APPOINTED TOM FERGUSON |
15/07/0815 July 2008 | ADOPT MEM AND ARTS 09/07/2008 |
15/07/0815 July 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. |
15/07/0815 July 2008 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
09/07/089 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JST (FLOATING PIERS) LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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