- Company Overview for J R TECHNICAL SERVICES UK LIMITED (06410355)
- Filing history for J R TECHNICAL SERVICES UK LIMITED (06410355)
- People for J R TECHNICAL SERVICES UK LIMITED (06410355)
- More for J R TECHNICAL SERVICES UK LIMITED (06410355)
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 Nov 2024 | AD01 | Registered office address changed from 1D Unit 1D Morgan Lonprell Ind. Estate Clockmill Road Gateshead Tyne & Wear NE8 2QX England to 13 Antrim Close 13 Antrim Close Newcastle upon Tyne NE5 3UG on 20 November 2024 | |
06 Nov 2024 | CS01 | Confirmation statement made on 26 October 2024 with updates | |
06 Nov 2024 | PSC01 | Notification of Callum James Brady as a person with significant control on 1 October 2024 | |
06 Nov 2024 | AP01 | Appointment of Mr Callum James Brady as a director on 1 October 2024 | |
06 Nov 2024 | PSC07 | Cessation of V L C Maintenance Services Ltd as a person with significant control on 30 September 2024 | |
06 Nov 2024 | TM01 | Termination of appointment of Lee Joseph Corbett as a director on 30 September 2024 | |
28 Oct 2024 | AA01 | Previous accounting period shortened from 31 January 2025 to 30 September 2024 | |
21 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
30 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
23 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
26 Sep 2023 | PSC05 | Change of details for V L C Maintenance Services Ltd as a person with significant control on 7 November 2017 | |
26 Sep 2023 | PSC07 | Cessation of Lee Joseph Corbett as a person with significant control on 26 September 2023 | |
26 Sep 2023 | PSC02 | Notification of V L C Maintenance Services Ltd as a person with significant control on 7 November 2017 | |
21 Jun 2023 | PSC01 | Notification of Lee Joseph Corbett as a person with significant control on 21 June 2023 | |
21 Jun 2023 | PSC07 | Cessation of Victoria Ann Corbett as a person with significant control on 20 June 2023 | |
21 Jun 2023 | TM01 | Termination of appointment of Victoria Ann Corbett as a director on 20 June 2023 | |
21 Jun 2023 | AP01 | Appointment of Mr Lee Joseph Corbett as a director on 20 June 2023 | |
27 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
01 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
27 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
11 Dec 2020 | AA | Micro company accounts made up to 31 January 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
23 Jan 2020 | AD01 | Registered office address changed from 9 Longniddry Court Gateshead NE9 6JX England to 1D Unit 1D Morgan Lonprell Ind. Estate Clockmill Road Gateshead Tyne & Wear NE8 2QX on 23 January 2020 | |
13 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates |