Advanced company searchLink opens in new window

JACKUP GB LTD

Company number 06692402

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)
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