JUST INTERNET SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Termination of appointment of Naomi Lewis as a director on 2025-08-04 |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
02/12/242 December 2024 | Confirmation statement made on 2024-10-26 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/04/2418 April 2024 | Registered office address changed from Suite 42 - 44 Rodney House King Street Wigan Lancashire WN1 1BT to Rodney House Suite 46-54 Rodney House King Street Wigan Lancashire WN1 1BT on 2024-04-18 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
26/10/2326 October 2023 | Notification of Benjamin Holt Anglesea as a person with significant control on 2023-07-01 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-26 with updates |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-15 with updates |
04/07/234 July 2023 | Cessation of Simon Richard Haslam as a person with significant control on 2023-06-15 |
04/07/234 July 2023 | Cessation of Robert Spencer Anglesea as a person with significant control on 2023-06-15 |
04/07/234 July 2023 | Termination of appointment of Robert Spencer Anglesea as a director on 2023-06-15 |
04/07/234 July 2023 | Cessation of Jayne Clare Anglesea as a person with significant control on 2023-06-15 |
04/07/234 July 2023 | Notification of Bang Digital Uk Ltd as a person with significant control on 2023-06-15 |
04/07/234 July 2023 | Termination of appointment of Simon Richard Haslam as a director on 2023-06-15 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Resolutions |
28/06/2328 June 2023 | Memorandum and Articles of Association |
28/06/2328 June 2023 | Resolutions |
19/06/2319 June 2023 | Statement of company's objects |
16/06/2316 June 2023 | Termination of appointment of Jayne Clare Anglesea as a director on 2023-06-15 |
16/06/2316 June 2023 | Termination of appointment of Jayne Clare Anglesea as a secretary on 2023-06-15 |
12/04/2312 April 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/03/2123 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/02/1928 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES |
05/02/185 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/01/1722 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/07/1520 July 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
20/07/1520 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNE CLARE COX / 29/11/2014 |
20/07/1520 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MS JAYNE CLARE COX / 29/11/2014 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
21/07/1421 July 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/04/143 April 2014 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 2 OBSERVER BUILDING ROWBOTTOM SQUARE WIGAN LANCASHIRE WN1 1LN UNITED KINGDOM |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
15/07/1315 July 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
18/07/1218 July 2012 | REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 3 OBSERVER BUILDINGS ROWBOTTOM SQUARE WIGAN LANCASHIRE WN1 1LN ENGLAND |
18/07/1218 July 2012 | REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 2 OBSERVER BUILDING ROWBOTTOM SQUARE WIGAN LANCASHIRE WN1 1LN UNITED KINGDOM |
18/07/1218 July 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
18/07/1118 July 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
18/07/1118 July 2011 | REGISTERED OFFICE CHANGED ON 18/07/2011 FROM OBSERVER BUILDING ROWBOTTOM SQUARE WIGAN LANCASHIRE WN1 1LW |
12/04/1112 April 2011 | DIRECTOR APPOINTED MR ROBERT SPENCER ANGLESEA |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/07/1022 July 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
18/02/1018 February 2010 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ANGLESEA |
18/02/1018 February 2010 | DIRECTOR APPOINTED MS JAYNE CLARE COX |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
05/11/095 November 2009 | DIRECTOR APPOINTED MR ROBERT SPENCER ANGLESEA |
05/11/095 November 2009 | APPOINTMENT TERMINATED, DIRECTOR JAYNE COX |
23/10/0923 October 2009 | REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 33 EAST MOUNT ORRELL WIGAN LANCS WN5 8LR UNITED KINGDOM |
22/10/0922 October 2009 | DIRECTOR APPOINTED MR SIMON RICHARD HASLAM |
22/10/0922 October 2009 | SECRETARY APPOINTED MS JAYNE CLARE COX |
22/10/0922 October 2009 | APPOINTMENT TERMINATED, SECRETARY ROBERT ANGLESEA |
22/10/0922 October 2009 | DIRECTOR APPOINTED MS JAYNE CLARE COX |
22/10/0922 October 2009 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ANGLESEA |
03/08/093 August 2009 | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/02/0918 February 2009 | COMPANY NAME CHANGED JUST RESORTS LIMITED CERTIFICATE ISSUED ON 18/02/09 |
12/09/0812 September 2008 | CURRSHO FROM 31/07/2009 TO 30/06/2009 |
15/07/0815 July 2008 | 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