Advanced company searchLink opens in new window

JOINTING TECH LIMITED

Company number 02281668

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Apr 2021 AA Full accounts made up to 31 March 2020
31 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with updates
24 Dec 2019 AA Full accounts made up to 31 March 2019
22 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
08 Mar 2019 MR01 Registration of charge 022816680006, created on 7 March 2019
21 Dec 2018 AA Full accounts made up to 31 March 2018
16 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
15 Feb 2018 MR05 All of the property or undertaking has been released from charge 4
29 Dec 2017 AA Full accounts made up to 31 March 2017
11 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
11 Jul 2017 PSC02 Notification of Jointing Technologies Acquisitions Limited as a person with significant control on 6 April 2016
09 Jan 2017 AA Full accounts made up to 31 March 2016
22 Dec 2016 TM01 Termination of appointment of Jeffrey Alan Lloyd as a director on 16 December 2016
05 Aug 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
05 Aug 2016 CH03 Secretary's details changed for Joanne Lloyd on 28 June 2015
05 Aug 2016 CH01 Director's details changed for Mr Adam Lloyd on 28 June 2015
05 Aug 2016 AD02 Register inspection address has been changed from Greenways Daneshill the Hockering Woking Surrey BN3 6PQ to Unit 19 Woking Business Park Albert Drive Woking Surrey GU21 5JY
05 Aug 2016 CH01 Director's details changed for Mr Jeffrey Alan Lloyd on 28 June 2015
20 May 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
22 Mar 2016 AUD Auditor's resignation
25 Sep 2015 AA Full accounts made up to 31 December 2014
13 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
13 Jul 2015 CH01 Director's details changed for Jeffrey Alan Lloyd on 1 April 2015
22 Sep 2014 AA Full accounts made up to 31 December 2013
14 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100