Advanced company searchLink opens in new window

JEM NETWORK SERVICES LTD

Company number 11098986

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)
10 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with updates
10 Oct 2024 PSC01 Notification of Annmarie Kirman as a person with significant control on 3 September 2024
10 Oct 2024 CH01 Director's details changed for Miss Annmarie Mckenna on 3 September 2024
10 Oct 2024 PSC04 Change of details for Mr Scott Matthew Keith Kirman as a person with significant control on 3 September 2024
23 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
29 Aug 2024 CS01 Confirmation statement made on 29 August 2024 with no updates
30 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
22 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
18 Aug 2023 AP01 Appointment of Miss Annmarie Mckenna as a director on 10 April 2023
06 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
30 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
30 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
18 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-07
03 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with updates
29 Aug 2019 AD01 Registered office address changed from 15 Wisteria Way Nuneaton CV10 7SS United Kingdom to 19 Warren Park Way Enderby Leicester LE19 4SA on 29 August 2019
29 Aug 2019 PSC04 Change of details for Mr Scott Matthew Keith Kirman as a person with significant control on 22 August 2019
29 Aug 2019 TM01 Termination of appointment of Amanda Jane Jee as a director on 22 August 2019
29 Aug 2019 PSC07 Cessation of Amanda Jane Jee as a person with significant control on 22 August 2019
01 Jan 2019 CS01 Confirmation statement made on 5 December 2018 with no updates
06 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-06
  • GBP 100