Advanced company searchLink opens in new window

JUTEKS (UK) LIMITED

Company number 07087338

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)
27 Nov 2024 AA Unaudited abridged accounts made up to 31 May 2024
15 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
04 Jan 2024 PSC04 Change of details for Glenn Kirk as a person with significant control on 22 February 2022
04 Jan 2024 PSC07 Cessation of John Stephen Adams as a person with significant control on 22 February 2022
30 Nov 2023 AA Unaudited abridged accounts made up to 31 May 2023
14 Jun 2023 AP01 Appointment of Mr Terry Brushwood as a director on 31 May 2023
20 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
23 Jun 2022 AA Unaudited abridged accounts made up to 31 May 2022
14 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
01 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
06 Jul 2021 AA Unaudited abridged accounts made up to 31 May 2021
01 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
19 Feb 2021 AD01 Registered office address changed from Olympus House 2 Howley Park Buiness Village Leeds West Yorkshire LS27 0BZ United Kingdom to Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ on 19 February 2021
20 Jan 2021 PSC04 Change of details for Glenn Kirk as a person with significant control on 20 January 2020
20 Jan 2021 CH01 Director's details changed for Glenn Kirk on 19 January 2021
30 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
27 Nov 2020 CH01 Director's details changed for Mr John Stephen Adams on 20 October 2020
27 Nov 2020 CH01 Director's details changed for Mr Shaun James Hamill on 20 October 2020
20 Oct 2020 CH01 Director's details changed for Glenn Kirk on 20 October 2020
20 Oct 2020 AD01 Registered office address changed from Wintersgill Associates 27a Brook Street Ilkley West Yorkshire LS29 8AA England to Olympus House 2 Howley Park Buiness Village Leeds West Yorkshire LS27 0BZ on 20 October 2020
06 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
03 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with updates
21 Aug 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 May 2019
14 Jun 2019 CH01 Director's details changed for Mr John Stephen Adams on 14 June 2019
14 Jun 2019 CH01 Director's details changed for Mr Shaun James Hamill on 14 June 2019