- Company Overview for JANCO SUPPLIES LIMITED (10231986)
- Filing history for JANCO SUPPLIES LIMITED (10231986)
- People for JANCO SUPPLIES LIMITED (10231986)
- Charges for JANCO SUPPLIES LIMITED (10231986)
- More for JANCO SUPPLIES LIMITED (10231986)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 15 January 2025 with no updates | |
21 Aug 2024 | TM01 | Termination of appointment of Tony Stevens as a director on 21 August 2024 | |
30 Jul 2024 | AA | Micro company accounts made up to 30 July 2023 | |
22 Mar 2024 | PSC01 | Notification of Dawn Stevens as a person with significant control on 1 March 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 30 July 2022 | |
28 Jul 2023 | AA01 | Previous accounting period shortened from 31 July 2022 to 30 July 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
01 Oct 2022 | AP03 | Appointment of Mr Mark Hayes as a secretary on 1 September 2022 | |
12 Aug 2022 | AP01 | Appointment of Mr Tony Stevens as a director on 1 August 2022 | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
07 Sep 2021 | AP01 | Appointment of Mrs Dawn Stevens as a director on 1 September 2021 | |
25 Aug 2021 | TM01 | Termination of appointment of Dawn Stevens as a director on 25 August 2021 | |
29 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
04 Aug 2020 | AA | Micro company accounts made up to 31 July 2019 | |
30 Jun 2020 | CH01 | Director's details changed for Mr Anthony Stevens on 1 July 2019 | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
17 Jan 2020 | AP01 | Appointment of Mrs Dawn Stevens as a director on 1 January 2020 | |
22 May 2019 | MR04 | Satisfaction of charge 102319860002 in full | |
16 May 2019 | AD01 | Registered office address changed from Chandler House Talbot Road Industrial Centre Leyland Lancashire PR25 2ZF England to 134 Balcarres Road Leyland PR25 3ED on 16 May 2019 | |
29 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
17 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
17 Apr 2019 | PSC04 | Change of details for Mr Anthony Stevens as a person with significant control on 1 April 2019 |