Advanced company searchLink opens in new window

J R TECHNICAL SERVICES UK LIMITED

Company number 06410355

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)
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