Advanced company searchLink opens in new window

JSMS SITE MANAGEMENT SERVICES LTD

Company number 04585328

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)
20 Oct 2006 AA Full accounts made up to 31 December 2005
11 May 2006 287 Registered office changed on 11/05/06 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ
16 Dec 2005 363s Return made up to 08/11/05; full list of members
05 Dec 2005 288a New director appointed
05 Dec 2005 288b Director resigned
02 Sep 2005 AA Full accounts made up to 31 December 2004
15 Nov 2004 363s Return made up to 08/11/04; full list of members
02 Sep 2004 AA Full accounts made up to 31 December 2003
23 Jul 2004 403a Declaration of satisfaction of mortgage/charge
03 Jul 2004 395 Particulars of mortgage/charge
19 Feb 2004 363s Return made up to 08/11/03; full list of members
19 Feb 2004 288a New director appointed
13 Feb 2004 225 Accounting reference date extended from 30/11/03 to 31/12/03
09 Jan 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Dec 2002 MA Memorandum and Articles of Association
30 Dec 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Dec 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Dec 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Dec 2002 395 Particulars of mortgage/charge
17 Dec 2002 CERTNM Company name changed jsms LTD\certificate issued on 17/12/02
17 Dec 2002 287 Registered office changed on 17/12/02 from: prince of wales house 2 bleasby street oldham OL4 2AJ
16 Dec 2002 288a New secretary appointed
16 Dec 2002 288a New director appointed
13 Nov 2002 288b Secretary resigned
13 Nov 2002 288b Director resigned