JUBILEE COMPUTING SERVICES LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

26/04/2326 April 2023 Application to strike the company off the register

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-02-15 with updates

View Document

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

15/10/2115 October 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/12/2016 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA BELL / 27/08/2020

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY ADRIAN JOHN BELL / 27/08/2020

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/11/1921 November 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

12/12/1712 December 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

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

09/12/169 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

15/02/1615 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

21/08/1521 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 56 DORCHESTER ROAD LYTCHETT MINSTER POOLE DORSET BH16 6JE

View Document

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

View Accounts

09/03/159 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

14/07/1414 July 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

20/02/1420 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

09/12/139 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA BELL / 01/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY ADRIAN JOHN BELL / 01/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY ADRIAN JOHN BELL / 01/05/2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA BELL / 01/05/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA BELL / 01/05/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY ADRIAN JOHN BELL / 01/05/2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA BELL / 01/05/2010

View Document

12/03/1012 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA BELL / 14/01/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA BELL / 14/01/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY ADRIAN JOHN BELL / 14/01/2010

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/02/0821 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

21/02/0821 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: BEAUFORT HOUSE 2 CORNMARKET COURT WIMBORNE DORSET BH21 1JL

View Document

15/02/0515 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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