JERROMS BUSINESS SOLUTIONS LIMITED
Company number 08923059
- Company Overview for JERROMS BUSINESS SOLUTIONS LIMITED (08923059)
- Filing history for JERROMS BUSINESS SOLUTIONS LIMITED (08923059)
- People for JERROMS BUSINESS SOLUTIONS LIMITED (08923059)
- Charges for JERROMS BUSINESS SOLUTIONS LIMITED (08923059)
- More for JERROMS BUSINESS SOLUTIONS LIMITED (08923059)
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) |
---|---|---|---|
18 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with updates | |
01 Dec 2021 | CH01 | Director's details changed for Mr Mark James Eden on 1 December 2021 | |
11 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 May 2021 | RP04CS01 | Second filing of Confirmation Statement dated 5 March 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
19 Mar 2021 | CH01 | Director's details changed for Mr Lucas Constantinos Markou on 19 March 2021 | |
12 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
09 Mar 2020 | CS01 |
Confirmation statement made on 5 March 2020 with updates
|
|
09 Mar 2020 | CH01 | Director's details changed for Mr Lucas Constantinos Markou on 9 March 2020 | |
19 Feb 2020 | MA | Memorandum and Articles of Association | |
19 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Mr Lucas Constantinos Markou on 3 July 2019 | |
24 Jun 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 April 2019
|
|
29 May 2019 | CH01 | Director's details changed for Mr Lucas Constantinos Markou on 30 April 2019 | |
24 May 2019 | TM01 | Termination of appointment of Geoffrey Donald Holloway as a director on 30 April 2019 | |
22 May 2019 | CH01 | Director's details changed for Mr Richard Alan Horton on 30 April 2019 | |
22 May 2019 | CH01 | Director's details changed for Mr Geoffrey Donald Holloway on 30 April 2019 | |
22 May 2019 | CH01 | Director's details changed for Mr Mark James Eden on 30 April 2019 | |
17 May 2019 | MA | Memorandum and Articles of Association | |
17 May 2019 | RESOLUTIONS |
Resolutions
|
|
01 May 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
26 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
19 Mar 2019 | AD01 | Registered office address changed from , the Exchange Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL to Lumaneri House Blythe Gate Shirley Solihull B90 8AH on 19 March 2019 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 |