- Company Overview for JS CAD SERVICES LIMITED (06391224)
- Filing history for JS CAD SERVICES LIMITED (06391224)
- People for JS CAD SERVICES LIMITED (06391224)
- More for JS CAD SERVICES LIMITED (06391224)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
04 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2022 | DS01 | Application to strike the company off the register | |
20 Sep 2022 | AA | Micro company accounts made up to 9 September 2022 | |
20 Sep 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 9 September 2022 | |
05 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
17 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Dec 2020 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 9 December 2020 | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
07 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
06 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Nov 2017 | PSC01 | Notification of Patricia Steele as a person with significant control on 9 November 2017 | |
16 Nov 2017 | PSC01 | Notification of John Steele as a person with significant control on 9 November 2017 | |
14 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 14 November 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
05 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Aug 2015 | CH01 | Director's details changed for John Steele on 4 August 2015 |