- Company Overview for JERVIS AUTO SERVICES LIMITED (05708324)
- Filing history for JERVIS AUTO SERVICES LIMITED (05708324)
- People for JERVIS AUTO SERVICES LIMITED (05708324)
- More for JERVIS AUTO SERVICES LIMITED (05708324)
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) |
---|---|---|---|
26 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
16 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
10 Feb 2022 | PSC07 | Cessation of Sharon Jervis as a person with significant control on 10 February 2022 | |
10 Feb 2022 | CH01 | Director's details changed for Mrs Sharon Jervis on 10 February 2022 | |
10 Feb 2022 | PSC04 | Change of details for Mrs Sharon Jervis as a person with significant control on 10 February 2022 | |
25 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
07 Jun 2021 | AD01 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS on 7 June 2021 | |
07 Jun 2021 | PSC04 | Change of details for Mrs Sharon Jervis as a person with significant control on 1 April 2021 | |
07 Jun 2021 | PSC04 | Change of details for Mr Richard Jervis as a person with significant control on 1 April 2021 | |
07 Jun 2021 | CH01 | Director's details changed for Mrs Sharon Jervis on 1 April 2021 | |
07 Jun 2021 | CH01 | Director's details changed for Mr Richard Jervis on 1 April 2021 | |
07 Jun 2021 | CH03 | Secretary's details changed for Sharon Jervis on 1 April 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
10 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 20 February 2020
|
|
05 Jan 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
20 Feb 2020 | CH01 | Director's details changed for Mr Richard Jervis on 20 February 2020 | |
20 Feb 2020 | CH03 | Secretary's details changed for Sharon Jervis on 20 February 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 |