- Company Overview for JIGSAW COMMERCIAL FINANCE LIMITED (11052530)
- Filing history for JIGSAW COMMERCIAL FINANCE LIMITED (11052530)
- People for JIGSAW COMMERCIAL FINANCE LIMITED (11052530)
- More for JIGSAW COMMERCIAL FINANCE LIMITED (11052530)
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) |
---|---|---|---|
05 Dec 2024 | AA | Micro company accounts made up to 30 November 2024 | |
06 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with no updates | |
21 May 2024 | AA | Micro company accounts made up to 30 November 2023 | |
13 Nov 2023 | AD01 | Registered office address changed from 87 Huddersfield Road Mirfield West Yorkshire WF14 8AT United Kingdom to 14a Longbow Close Pennine Business Park Huddersfield West Yorkshire HD2 1GQ on 13 November 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
21 Jan 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with updates | |
28 Mar 2022 | AA | Micro company accounts made up to 30 November 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with updates | |
05 Oct 2021 | TM01 | Termination of appointment of William Thomas Elsworth as a director on 1 October 2021 | |
05 Oct 2021 | AP01 | Appointment of Mr Ian Chilton-Merryweather as a director on 1 October 2021 | |
05 Oct 2021 | PSC07 | Cessation of William Thomas Elsworth as a person with significant control on 1 October 2021 | |
05 Oct 2021 | PSC01 | Notification of Ian Chilton-Merryweather as a person with significant control on 1 October 2021 | |
19 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
27 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
21 Sep 2020 | AD01 | Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ United Kingdom to 87 Huddersfield Road Mirfield West Yorkshire WF14 8AT on 21 September 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
06 Jun 2019 | AA | Micro company accounts made up to 30 November 2018 | |
21 May 2019 | PSC01 | Notification of William Elsworth as a person with significant control on 25 July 2018 | |
21 May 2019 | PSC07 | Cessation of Howard Russell Wadsworth as a person with significant control on 25 July 2018 | |
21 May 2019 | AP01 | Appointment of Mr William Elsworth as a director on 25 July 2018 | |
21 May 2019 | TM01 | Termination of appointment of Howard Russell Wadsworth as a director on 25 July 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
14 Nov 2017 | RESOLUTIONS |
Resolutions
|