- Company Overview for JC ANALYTICAL LTD (04637201)
- Filing history for JC ANALYTICAL LTD (04637201)
- People for JC ANALYTICAL LTD (04637201)
- Charges for JC ANALYTICAL LTD (04637201)
- More for JC ANALYTICAL LTD (04637201)
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 Jan 2025 | CS01 | Confirmation statement made on 15 January 2025 with no updates | |
30 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
28 Sep 2022 | MR01 | Registration of charge 046372010002, created on 9 September 2022 | |
09 Sep 2022 | MR04 | Satisfaction of charge 046372010001 in full | |
29 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with updates | |
18 Jan 2022 | CH01 | Director's details changed for Mr Neil Donovan on 15 January 2022 | |
18 Jan 2022 | CH01 | Director's details changed for Mr Ben William Andrews on 15 January 2022 | |
14 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
13 Dec 2018 | AP01 | Appointment of Mr Neil Donovan as a director on 17 August 2018 | |
13 Dec 2018 | PSC02 | Notification of Neos Holdings Limited as a person with significant control on 17 August 2018 | |
13 Dec 2018 | PSC07 | Cessation of John Richard Clements as a person with significant control on 17 August 2018 | |
13 Dec 2018 | PSC07 | Cessation of Ann Clements as a person with significant control on 17 August 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from Little Goosewell Stoke Climsland Callington Cornwall PL17 8LW United Kingdom to Unit a Florence Road Business Park Kelly Bray Callington Cornwall PL17 8EX on 13 December 2018 | |
13 Dec 2018 | AP01 | Appointment of Mr Ben Andrews as a director on 17 August 2018 | |
13 Dec 2018 | AP03 | Appointment of Mr Neil Donovan as a secretary on 17 August 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of John Richard Clements as a director on 17 August 2018 |