JUST ARTIFICIAL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/10/2414 October 2024 | Statement of affairs |
14/10/2414 October 2024 | Appointment of a voluntary liquidator |
14/10/2414 October 2024 | Resolutions |
14/10/2414 October 2024 | Registered office address changed from Upper Offices Old Grand Garage Thornton Road Morecambe Lancashire LA4 5PB England to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2024-10-14 |
03/11/233 November 2023 | Confirmation statement made on 2023-11-03 with updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
04/11/224 November 2022 | Change of details for Mr Vincent Andrew Vity as a person with significant control on 2022-11-04 |
04/11/224 November 2022 | Confirmation statement made on 2022-11-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
08/11/218 November 2021 | Confirmation statement made on 2021-11-03 with no updates |
08/11/218 November 2021 | Director's details changed for Miss Adele Louise Vity on 2021-11-08 |
08/11/218 November 2021 | Director's details changed for Mr Vincent Andrew Vity on 2021-11-08 |
08/11/218 November 2021 | Director's details changed for Mr Vincent Andrew Vity on 2021-11-08 |
08/11/218 November 2021 | Secretary's details changed for Mr Vincent Andrew Vity on 2021-11-08 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES |
20/02/1820 February 2018 | 31/03/17 UNAUDITED ABRIDGED |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
16/05/1616 May 2016 | REGISTERED OFFICE CHANGED ON 16/05/2016 FROM UNIT 35A HEYSHAM BUSINESS PARK MIDDLETON ROAD HEYSHAM LANCASHIRE LA3 3PP |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/11/154 November 2015 | Annual return made up to 3 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/11/143 November 2014 | Annual return made up to 3 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/11/1312 November 2013 | Annual return made up to 3 November 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/11/1212 November 2012 | Annual return made up to 3 November 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/11/1124 November 2011 | Annual return made up to 3 November 2011 with full list of shareholders |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/11/1024 November 2010 | Annual return made up to 3 November 2010 with full list of shareholders |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADELE LOUISE BLEWITT / 03/11/2009 |
27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ANDREW VITY / 03/11/2009 |
27/11/0927 November 2009 | Annual return made up to 3 November 2009 with full list of shareholders |
11/11/0811 November 2008 | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/01/0829 January 2008 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 |
22/11/0722 November 2007 | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS |
03/11/063 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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