JYDE PROGRAMMING, HARDWARE & MAINTENANCE SERVICES UK LIMITED
Company Documents
Date | Description |
---|---|
10/08/2110 August 2021 | Final Gazette dissolved via voluntary strike-off |
10/08/2110 August 2021 | Final Gazette dissolved via voluntary strike-off |
24/12/2024 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
13/09/2013 September 2020 | REGISTERED OFFICE CHANGED ON 13/09/2020 FROM 47 APPLEDORE BRACKNELL RG12 8QY ENGLAND |
31/05/2031 May 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/03/1923 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
02/02/192 February 2019 | REGISTERED OFFICE CHANGED ON 02/02/2019 FROM C/O REMAX ROYALS 120 COOKHAM ROAD MAIDENHEAD SL6 7HR ENGLAND |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
16/11/1716 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | REGISTERED OFFICE CHANGED ON 04/10/2017 FROM C/O REMAX ROYALS 12 HIGH STREET MAIDENHEAD BERKSHIRE SL6 1QJ |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/03/1627 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/05/157 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLUJIDE ADETUNJI OLOSUNDE / 01/04/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/03/1528 March 2015 | CURRSHO FROM 31/05/2015 TO 31/03/2015 |
16/03/1516 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
26/10/1426 October 2014 | REGISTERED OFFICE CHANGED ON 26/10/2014 FROM 47 APPLEDORE BRACKNELL BERKSHIRE RG12 8QY ENGLAND |
31/08/1431 August 2014 | REGISTERED OFFICE CHANGED ON 31/08/2014 FROM RODLIFFE ACCOUNTING LTD 5TH FLOOR (744-750) SALISBURY FINSBURY CIRCUS LONDON EC2M 5QQ |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/04/1411 April 2014 | ALTER ARTICLES 31/03/2014 |
28/02/1428 February 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/09/1218 September 2012 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM NENA HOUSE, GROUND B 77-79 GREAT EASTERN STREET LONDON EC2A 3HU UNITED KINGDOM |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
14/05/1214 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
24/05/1124 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
11/05/1011 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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