- Company Overview for JMS ABACUS LIMITED (03408710)
- Filing history for JMS ABACUS LIMITED (03408710)
- People for JMS ABACUS LIMITED (03408710)
- More for JMS ABACUS LIMITED (03408710)
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
|
|
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 |