- Company Overview for JSS (HAMPSHIRE) LIMITED (04620058)
- Filing history for JSS (HAMPSHIRE) LIMITED (04620058)
- People for JSS (HAMPSHIRE) LIMITED (04620058)
- Charges for JSS (HAMPSHIRE) LIMITED (04620058)
- More for JSS (HAMPSHIRE) LIMITED (04620058)
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) |
---|---|---|---|
18 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
06 Mar 2023 | AD01 | Registered office address changed from C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Wildham House Stoughton Chichester PO18 9JG on 6 March 2023 | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
30 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
27 Apr 2021 | PSC04 | Change of details for Barbara Mary Catherine Blanchard as a person with significant control on 22 April 2021 | |
27 Apr 2021 | PSC04 | Change of details for Philip Malcolm Blanchard as a person with significant control on 22 April 2021 | |
27 Apr 2021 | CH03 | Secretary's details changed for Mrs Barbara Mary Catherine Blanchard on 22 April 2021 | |
27 Apr 2021 | CH01 | Director's details changed for Philip Malcolm Blanchard on 22 April 2021 | |
27 Apr 2021 | CH01 | Director's details changed for Mrs Barbara Mary Catherine Blanchard on 22 April 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
09 Sep 2020 | AD01 | Registered office address changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL on 9 September 2020 | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
01 Apr 2019 | AD01 | Registered office address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL on 1 April 2019 | |
24 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
24 Dec 2018 | AD01 | Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 24 December 2018 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |