- Company Overview for JACK'S INSTRUMENT SERVICES LTD. (06459549)
- Filing history for JACK'S INSTRUMENT SERVICES LTD. (06459549)
- People for JACK'S INSTRUMENT SERVICES LTD. (06459549)
- More for JACK'S INSTRUMENT SERVICES LTD. (06459549)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
10 Mar 2023 | PSC04 | Change of details for Mr Jack William Huw Ellis as a person with significant control on 8 February 2021 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Dec 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
26 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 May 2018 | CH01 | Director's details changed for Mr Jack William Huw Ellis on 8 May 2018 | |
08 May 2018 | AD01 | Registered office address changed from 8 Hotspur Close Manchester M14 7EF England to 15 Collingham Street Manchester M8 8RQ on 8 May 2018 | |
08 May 2018 | AD01 | Registered office address changed from 15 Collingham Street Collingham Street Cheetham Hill Manchester M8 8RQ England to 8 Hotspur Close Manchester M14 7EF on 8 May 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
17 Jan 2018 | CH01 | Director's details changed for Mr Jack William Huw Ellis on 17 January 2018 | |
17 Jan 2018 | PSC04 | Change of details for Mr Jack William Huw Ellis as a person with significant control on 17 January 2018 | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|