- Company Overview for J & S A CONSULTANCY LIMITED (02507689)
- Filing history for J & S A CONSULTANCY LIMITED (02507689)
- People for J & S A CONSULTANCY LIMITED (02507689)
- More for J & S A CONSULTANCY LIMITED (02507689)
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) |
---|---|---|---|
20 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
13 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
24 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
15 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
13 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
26 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
10 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
08 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
04 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
26 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
07 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
07 Mar 2018 | PSC01 | Notification of Simon Appleby as a person with significant control on 1 August 2016 | |
07 Mar 2018 | PSC04 | Change of details for Mrs Judith Rosemary Appleby as a person with significant control on 1 August 2016 | |
07 Mar 2018 | CH01 | Director's details changed for Simon Appleby on 20 February 2018 | |
07 Mar 2018 | CH01 | Director's details changed for Mrs Judith Rosemary Appleby on 20 February 2018 | |
07 Mar 2018 | CH03 | Secretary's details changed for Mrs Judith Rosemary Appleby on 20 February 2018 | |
20 Feb 2018 | AD01 | Registered office address changed from 19 Highfield Road Highfield Road Edgbaston Birmingham B15 3BH England to The Dene Stratford Road Oversley Green Alcester Warwickshire B49 6PG on 20 February 2018 | |
02 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
14 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
28 Apr 2016 | AD01 | Registered office address changed from Greenlands Business Centre Studley Road Redditch Worcs B98 7HD to 19 Highfield Road Highfield Road Edgbaston Birmingham B15 3BH on 28 April 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |