- Company Overview for JSM SPECIALIST SERVICES LIMITED (06836816)
- Filing history for JSM SPECIALIST SERVICES LIMITED (06836816)
- People for JSM SPECIALIST SERVICES LIMITED (06836816)
- Charges for JSM SPECIALIST SERVICES LIMITED (06836816)
- More for JSM SPECIALIST SERVICES LIMITED (06836816)
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) |
---|---|---|---|
05 Sep 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
23 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
31 Jan 2022 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
11 Nov 2021 | CH03 | Secretary's details changed for Mrs Finnerty Maria Pauline on 10 November 2021 | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Sep 2021 | MR04 | Satisfaction of charge 068368160004 in full | |
27 Jul 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Dec 2019 | MR04 | Satisfaction of charge 068368160005 in full | |
09 Oct 2019 | AD01 | Registered office address changed from Mulberry Suite Kebbell House Gibbs Couch Carpenders Park Watford Herts WD19 5BE to 64 Victoria Road Horley RH6 7PZ on 9 October 2019 | |
15 Aug 2019 | MR01 | Registration of charge 068368160008, created on 15 August 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
15 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
17 Sep 2018 | MR01 | Registration of charge 068368160007, created on 6 September 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
09 Mar 2018 | CH01 | Director's details changed for Mr Seamus Anthony Finnerty on 1 January 2018 | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |