Advanced company searchLink opens in new window

JACOBSEN SALG OG MASKIN LTD

Company number 06475672

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)
04 Feb 2025 CS01 Confirmation statement made on 17 January 2025 with no updates
26 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
01 Feb 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
03 Dec 2023 AD01 Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 3 December 2023
25 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Jun 2023 TM02 Termination of appointment of Anglodan Secretaries Ltd as a secretary on 31 May 2023
01 Jun 2023 AP04 Appointment of Secretarial Appointments Limited as a secretary on 31 May 2023
31 May 2023 AD01 Registered office address changed from Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA United Kingdom to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 31 May 2023
18 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
13 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
11 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
06 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
19 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with updates
16 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Dec 2020 AA Accounts for a dormant company made up to 31 December 2018
04 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 CS01 Confirmation statement made on 17 January 2020 with updates
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2019 CH04 Secretary's details changed for Anglodan Secretaries Ltd on 16 August 2019
04 Dec 2019 AD01 Registered office address changed from 2a St George Wharf London SW8 2LE United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 4 December 2019
12 Mar 2019 CS01 Confirmation statement made on 17 January 2019 with updates
12 Mar 2019 AD01 Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX to 2a St George Wharf London SW8 2LE on 12 March 2019
18 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017