- 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) |
---|---|---|---|
10 Apr 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
10 Apr 2017 | CH03 | Secretary's details changed for Mrs Finnerty Maria Pauline on 4 March 2016 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Aug 2016 | MR01 | Registration of charge 068368160006, created on 12 August 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
03 Feb 2016 | MR01 | Registration of charge 068368160005, created on 2 February 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 May 2014 | MR04 | Satisfaction of charge 2 in full | |
31 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
26 Mar 2014 | MR01 | Registration of charge 068368160004 | |
29 Jan 2014 | MR01 | Registration of charge 068368160003 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 May 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
13 May 2013 | CH01 | Director's details changed for Mr Seamus Anthony Finnerty on 13 May 2013 | |
30 Apr 2013 | AD01 | Registered office address changed from Mulberry Suite Kebble House Carpenders Park Watford Herts WD19 5BE on 30 April 2013 | |
26 Apr 2013 | AD01 | Registered office address changed from 43-51 Crown House Wembley Hill Road Wembley Middlesex HA9 8AU United Kingdom on 26 April 2013 | |
01 Mar 2013 | AD01 | Registered office address changed from 17 Gainsboro Gardens Sudbury Hill Greenford Middlesex UB6 0JG on 1 March 2013 | |
08 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
31 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
08 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 |