Advanced company searchLink opens in new window

JMS ABACUS LIMITED

Company number 03408710

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)
31 Jul 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
02 Nov 2023 PSC07 Cessation of Jms Engineers Consulting Group Limited as a person with significant control on 27 October 2023
02 Nov 2023 PSC02 Notification of Jms Legacy Limited as a person with significant control on 27 October 2023
04 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
23 May 2023 AA Total exemption full accounts made up to 31 August 2022
01 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
09 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
01 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
31 Jul 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
01 Jun 2020 TM01 Termination of appointment of Timothy David Aston as a director on 31 May 2020
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
21 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
21 Aug 2019 PSC07 Cessation of Jeremy John Michael Gilbert as a person with significant control on 31 January 2019
21 Aug 2019 PSC02 Notification of Jms Engineers Consulting Group Limited as a person with significant control on 31 January 2019
28 Mar 2019 AA01 Current accounting period extended from 31 July 2019 to 31 August 2019
13 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-08
13 Feb 2019 AD01 Registered office address changed from 175 Meadow Lane Loughborough LE11 1NF England to Unit 27 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 13 February 2019
07 Feb 2019 TM01 Termination of appointment of Jeremy John Michael Gilbert as a director on 31 January 2019
07 Feb 2019 TM02 Termination of appointment of Jeremy John Michael Gilbert as a secretary on 31 January 2019
07 Feb 2019 AP01 Appointment of Mr Timothy David Aston as a director on 31 January 2019
07 Feb 2019 AP01 Appointment of Mr Daniel Joseph Staines as a director on 31 January 2019
01 Dec 2018 PSC07 Cessation of Abacus Design Associates Trustees as a person with significant control on 30 November 2018
01 Dec 2018 AD01 Registered office address changed from 19 the Office Village North Road Loughborough Leicestershire LE11 1QJ to 175 Meadow Lane Loughborough LE11 1NF on 1 December 2018