- Company Overview for J D S ENTERPRISES LTD (07045065)
- Filing history for J D S ENTERPRISES LTD (07045065)
- People for J D S ENTERPRISES LTD (07045065)
- More for J D S ENTERPRISES LTD (07045065)
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) |
---|---|---|---|
13 Feb 2025 | AD01 | Registered office address changed from Suite 2, the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW England to 14 & 15 Southernhay West Exeter EX1 1PL on 13 February 2025 | |
19 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
13 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
18 Feb 2021 | AD01 | Registered office address changed from 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB England to Suite 2, the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW on 18 February 2021 | |
26 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
26 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
27 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
20 Mar 2019 | AD01 | Registered office address changed from 48 Queen Street Exeter EX4 3SR England to 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB on 20 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
24 Sep 2018 | AD01 | Registered office address changed from Units 6 & 7 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to 48 Queen Street Exeter EX4 3SR on 24 September 2018 | |
26 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
14 Aug 2017 | AD01 | Registered office address changed from 39 West Avenue Exeter EX4 4SD England to Units 6 & 7 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 14 August 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
22 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
25 Apr 2016 | AP01 | Appointment of Mrs Karen Spiller as a director on 25 April 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
10 Dec 2015 | TM01 | Termination of appointment of Karen Elizabeth Spiller as a director on 10 December 2015 |