- Company Overview for JACKUP GB LTD (06692402)
- Filing history for JACKUP GB LTD (06692402)
- People for JACKUP GB LTD (06692402)
- Charges for JACKUP GB LTD (06692402)
- More for JACKUP GB LTD (06692402)
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) |
---|---|---|---|
31 Jul 2024 | AD01 | Registered office address changed from Unit C Anchor House School Lane Chandler's Ford Eastleigh Hampshire SO53 4DY to C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 31 July 2024 | |
12 Jul 2024 | MR04 | Satisfaction of charge 066924020007 in full | |
12 Jul 2024 | MR04 | Satisfaction of charge 066924020011 in full | |
12 Jul 2024 | MR04 | Satisfaction of charge 066924020013 in full | |
12 Jul 2024 | MR04 | Satisfaction of charge 066924020014 in full | |
05 Jan 2024 | MR04 | Satisfaction of charge 066924020008 in full | |
05 Jan 2024 | MR04 | Satisfaction of charge 066924020010 in full | |
05 Jan 2024 | MR04 | Satisfaction of charge 066924020009 in full | |
05 Jan 2024 | MR04 | Satisfaction of charge 066924020012 in full | |
02 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with updates | |
21 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
31 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
28 Jan 2022 | AP02 | Appointment of R. S. Baker & Sons Limited as a director on 28 January 2022 | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
11 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Jun 2020 | MR01 | Registration of charge 066924020015, created on 22 June 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
17 Apr 2020 | MR01 | Registration of charge 066924020014, created on 9 April 2020 | |
16 Apr 2020 | MR01 | Registration of charge 066924020013, created on 9 April 2020 | |
02 Mar 2020 | PSC01 | Notification of Marco Merciera as a person with significant control on 2 March 2020 | |
02 Mar 2020 | PSC07 | Cessation of Marine Investment Finance Group Ltd as a person with significant control on 2 March 2020 |