JUBILEE MECHANICAL SERVICES LIMITED
Company number 01321324
- Company Overview for JUBILEE MECHANICAL SERVICES LIMITED (01321324)
- Filing history for JUBILEE MECHANICAL SERVICES LIMITED (01321324)
- People for JUBILEE MECHANICAL SERVICES LIMITED (01321324)
- Charges for JUBILEE MECHANICAL SERVICES LIMITED (01321324)
- More for JUBILEE MECHANICAL SERVICES LIMITED (01321324)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Apr 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
26 Mar 2024 | AA | Micro company accounts made up to 31 July 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
12 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
04 Mar 2022 | PSC01 | Notification of Adam James Stronach as a person with significant control on 28 February 2022 | |
04 Mar 2022 | PSC07 | Cessation of Ann Frances Stronach as a person with significant control on 28 February 2022 | |
21 Dec 2021 | AA | Micro company accounts made up to 31 July 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
19 Jul 2021 | PSC01 | Notification of Ann Frances Stronach as a person with significant control on 14 June 2021 | |
11 Jul 2021 | PSC07 | Cessation of Ann Frances Stronach as a person with significant control on 14 June 2021 | |
10 Jul 2021 | TM01 | Termination of appointment of Ann Frances Stronach as a director on 14 June 2021 | |
10 Jul 2021 | TM02 | Termination of appointment of Ann Frances Stronach as a secretary on 14 June 2021 | |
25 Jan 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
08 Jul 2020 | CH03 | Secretary's details changed for Mrs Ann Frances Stronach on 8 July 2020 | |
08 Jul 2020 | CH01 | Director's details changed for Mrs Ann Frances Stronach on 8 July 2020 | |
07 May 2020 | PSC04 | Change of details for Mrs Ann Frances Stronach as a person with significant control on 8 November 2019 | |
29 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
24 Apr 2020 | AD01 | Registered office address changed from 1364 London Road Norbury London SW16 4DE to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 24 April 2020 | |
09 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
09 Aug 2019 | PSC07 | Cessation of Reginald Sidney Stronach as a person with significant control on 13 September 2018 | |
15 Nov 2018 | AP01 | Appointment of Mr Adam James Stronach as a director on 13 September 2018 | |
25 Oct 2018 | TM01 | Termination of appointment of Reginald Sidney Stronach as a director on 13 September 2018 | |
19 Sep 2018 | AA | Micro company accounts made up to 31 July 2018 |