- Company Overview for JISC COMMERCIAL LIMITED (09316933)
- Filing history for JISC COMMERCIAL LIMITED (09316933)
- People for JISC COMMERCIAL LIMITED (09316933)
- More for JISC COMMERCIAL LIMITED (09316933)
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 | CS01 | Confirmation statement made on 18 November 2024 with no updates | |
18 Dec 2023 | AA | Accounts for a small company made up to 31 July 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
13 Dec 2022 | AA | Accounts for a small company made up to 31 July 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
03 Oct 2022 | TM01 | Termination of appointment of Stephen Douglas Kennett as a director on 1 October 2022 | |
30 Dec 2021 | AA | Accounts for a small company made up to 31 July 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
20 Sep 2021 | AP01 | Appointment of Mrs Heidi Michele Fraser-Krauss as a director on 16 September 2021 | |
20 Sep 2021 | TM01 | Termination of appointment of Paul Barrie Feldman as a director on 16 September 2021 | |
16 Feb 2021 | AA | Accounts for a small company made up to 31 July 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
20 Jul 2020 | MA | Memorandum and Articles of Association | |
20 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2020 | TM01 | Termination of appointment of Stuart Richard Curzon as a director on 7 July 2020 | |
12 May 2020 | SH01 |
Statement of capital following an allotment of shares on 1 May 2020
|
|
29 Jan 2020 | AP01 | Appointment of Ms Nicola Jane Arnold as a director on 29 January 2020 | |
23 Dec 2019 | AA | Accounts for a small company made up to 31 July 2019 | |
10 Dec 2019 | AD02 | Register inspection address has been changed from C/O Jisc One Castlepark Tower Hill Bristol BS2 0JA England to 4 Portwall Lane Bristol BS1 6NB | |
10 Dec 2019 | AD04 | Register(s) moved to registered office address 4 Portwall Lane Bristol BS1 6NB | |
02 Dec 2019 | AD01 | Registered office address changed from One Castlepark Tower Hill Bristol BS2 0JA England to 4 Portwall Lane Bristol BS1 6NB on 2 December 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
23 Oct 2019 | AP01 | Appointment of Mr Steven Douglas Kennett as a director on 23 October 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Timothy Kidd as a director on 25 July 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Mark Anthony Wright as a director on 30 June 2019 |