Advanced company searchLink opens in new window

JLIS AND NEW THREADS LTD

Company number 04602412

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)
02 Dec 2024 CS01 Confirmation statement made on 26 November 2024 with updates
02 Dec 2024 PSC01 Notification of Jamie Francis Leach as a person with significant control on 9 April 2024
02 Dec 2024 PSC04 Change of details for Mrs Margaret Jane Leach as a person with significant control on 9 April 2024
28 Nov 2024 AA Micro company accounts made up to 31 March 2024
27 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
25 Sep 2023 AA Micro company accounts made up to 31 March 2023
01 Aug 2023 AP01 Appointment of Mr Jamie Francis Leach as a director on 27 July 2023
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with updates
29 May 2022 AD01 Registered office address changed from 14 London Street Andover SP10 2PA England to 14 Fairground Craft Centre Weyhill Andover Hampshire SP11 0QN on 29 May 2022
03 Jan 2022 AA Micro company accounts made up to 31 March 2021
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
21 Jul 2021 CH01 Director's details changed for Mrs Margaret Jane Leach on 21 July 2021
21 Jul 2021 CH03 Secretary's details changed for Margaret Jane Leach on 21 July 2021
21 Jul 2021 PSC04 Change of details for Mrs Margaret Jane Leach as a person with significant control on 21 July 2021
07 Jan 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
07 Oct 2020 AA Micro company accounts made up to 31 March 2020
27 Nov 2019 PSC04 Change of details for Mrs Margaret Jane Leach as a person with significant control on 12 April 2019
27 Nov 2019 PSC04 Change of details for Mrs Margaret Jane Leach as a person with significant control on 12 April 2019
26 Nov 2019 PSC04 Change of details for Mrs Margaret Jane Leach as a person with significant control on 12 April 2019
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with updates
19 Nov 2019 PSC07 Cessation of John Leach as a person with significant control on 31 March 2019
30 Sep 2019 AA Micro company accounts made up to 31 March 2019
04 Jan 2019 CS01 Confirmation statement made on 27 November 2018 with updates
04 Jan 2019 AD01 Registered office address changed from Innisfree Stoke Road Smannell Andover Hampshire SP11 6JL to 14 London Street Andover SP10 2PA on 4 January 2019