Advanced company searchLink opens in new window

JELLYFISH SOLUTIONS LIMITED

Company number 05780639

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)
05 Mar 2019 AD01 Registered office address changed from Hollythorn Barn Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England to Unit 15a Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on 5 March 2019
04 Mar 2019 AD01 Registered office address changed from Suite B First Floor Hollythorns House the Hollythorns New Road Swanmore Hampshire SO32 2NW to Hollythorn Barn Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on 4 March 2019
04 Feb 2019 TM02 Termination of appointment of Amanda Ankers as a secretary on 28 January 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
14 Apr 2016 TM01 Termination of appointment of Andrew John Nash as a director on 10 March 2016
17 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
05 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
05 May 2015 CH03 Secretary's details changed for Amanda Ankers Britton on 21 July 2014
23 Dec 2014 AA Accounts for a small company made up to 31 March 2014
20 Aug 2014 AD01 Registered office address changed from Unit 600 Fareham Reach Fareham Road Gosport Hampshire PO13 0FW to Suite B First Floor Hollythorns House the Hollythorns New Road Swanmore Hampshire SO32 2NW on 20 August 2014
20 Aug 2014 CH01 Director's details changed for Amanda Britton on 21 July 2014
20 Aug 2014 AP03 Appointment of Amanda Ankers Britton as a secretary on 21 July 2014
20 Aug 2014 TM02 Termination of appointment of Andrew Ian Hulse as a secretary on 21 July 2014
20 Aug 2014 TM01 Termination of appointment of Andrew Ian Hulse as a director on 21 July 2014
20 Aug 2014 TM01 Termination of appointment of Robert Hutcheson as a director on 21 July 2014
20 Aug 2014 MA Memorandum and Articles of Association
20 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jul 2014 MR01 Registration of charge 057806390001, created on 21 July 2014
16 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
30 Dec 2013 AA Accounts for a small company made up to 31 March 2013