Advanced company searchLink opens in new window

J.K. OFFICE SOLUTIONS LIMITED

Company number 04985363

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)
09 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
16 Jun 2020 AA Micro company accounts made up to 31 December 2019
06 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
26 Jun 2019 AA Micro company accounts made up to 31 December 2018
22 Jan 2019 CS01 Confirmation statement made on 4 December 2018 with updates
01 May 2018 AA Micro company accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
25 Aug 2017 AA Micro company accounts made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 4 December 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10
16 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jan 2015 CH01 Director's details changed for Mr Michael Frank Wilde on 5 January 2015
23 Jan 2015 CH01 Director's details changed for Janette Knowles on 5 January 2015
23 Jan 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10
30 Sep 2014 CH01 Director's details changed for Mr Michael Frank Wilde on 24 September 2014
30 Sep 2014 CH01 Director's details changed for Janette Knowles on 24 September 2014
30 Sep 2014 AD01 Registered office address changed from 9 Peel Close Atherton Manchester M46 9EP to 93 Market Street Farnworth Bolton Lancashire BL4 7NS on 30 September 2014
30 Sep 2014 TM02 Termination of appointment of Janette Knowles as a secretary on 31 August 2014
30 Sep 2014 SH01 Statement of capital following an allotment of shares on 6 February 2014
  • GBP 10
30 Sep 2014 AP01 Appointment of Mr Michael Frank Wilde as a director on 6 February 2014
30 Sep 2014 TM01 Termination of appointment of Maureen Knowles as a director on 6 February 2014
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
30 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012