Advanced company searchLink opens in new window

J D S ASSOCIATES LIMITED

Company number 03554510

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)
01 Jul 2024 AA Unaudited abridged accounts made up to 31 March 2024
04 Jun 2024 CH01 Director's details changed for Mr John David Speight on 17 May 2024
04 Jun 2024 PSC04 Change of details for Mr John David Speight as a person with significant control on 17 May 2024
04 Jun 2024 AD01 Registered office address changed from Hillendale Watnall Nottingham Nottinghamshire NG16 1JA to 11 the Office Village North Road Loughborough Leicestershire LE11 1QJ on 4 June 2024
28 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
12 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
29 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
26 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
04 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
27 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
29 May 2021 CS01 Confirmation statement made on 28 April 2021 with updates
09 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
05 May 2020 CS01 Confirmation statement made on 28 April 2020 with updates
13 Feb 2020 PSC07 Cessation of Stephanie Diana Speight as a person with significant control on 7 December 2019
13 Feb 2020 TM01 Termination of appointment of Stephanie Diana Speight as a director on 7 December 2019
13 Feb 2020 TM02 Termination of appointment of Stephanie Diana Speight as a secretary on 7 December 2019
03 Sep 2019 AA Unaudited abridged accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
02 May 2019 PSC01 Notification of Stephanie Diana Speight as a person with significant control on 1 May 2018
18 Feb 2019 MR05 Part of the property or undertaking has been released from charge 035545100006
03 Sep 2018 AA Unaudited abridged accounts made up to 31 March 2018
12 May 2018 MR04 Satisfaction of charge 2 in full
28 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
28 Apr 2018 MR04 Satisfaction of charge 1 in full
28 Apr 2018 MR04 Satisfaction of charge 3 in full