Advanced company searchLink opens in new window

JAZZ IT SERVICES LTD

Company number 09677048

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 Sep 2024 AA Total exemption full accounts made up to 31 July 2024
10 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with no updates
20 Oct 2023 AA Total exemption full accounts made up to 31 July 2023
16 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
26 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
22 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
10 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
07 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
14 Aug 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 31 July 2018
28 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
26 Dec 2017 AA Micro company accounts made up to 31 July 2017
07 Oct 2017 AD01 Registered office address changed from 1 Burton Road Neepsend Triangle, Unit 5 Sheffield S3 8BW England to 311 Shoreham Street Sheffield S2 4FA on 7 October 2017
14 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
09 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
04 Nov 2016 CH01 Director's details changed for Mr Aleksey Shatalov on 4 November 2016
15 Sep 2016 AD01 Registered office address changed from 1 Burton Road 1 Burton Road Sheffield S3 8BW England to 1 Burton Road Neepsend Triangle, Unit 5 Sheffield S3 8BW on 15 September 2016
14 Sep 2016 CS01 Confirmation statement made on 7 July 2016 with updates
12 Sep 2016 AD01 Registered office address changed from Office 1, Velocity Tower 10 st. Mary’S Gate Sheffield S Yorkshire S1 4LR England to 1 Burton Road 1 Burton Road Sheffield S3 8BW on 12 September 2016
21 Jun 2016 AP01 Appointment of Mr Aleksey Shatalov as a director on 21 June 2016
21 Jun 2016 TM01 Termination of appointment of Ian Thistlewood as a director on 21 June 2016
08 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-07-08
  • GBP 100