- Company Overview for AKS & JSS LIMITED (11124583)
- Filing history for AKS & JSS LIMITED (11124583)
- People for AKS & JSS LIMITED (11124583)
- Charges for AKS & JSS LIMITED (11124583)
- More for AKS & JSS LIMITED (11124583)
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) |
---|---|---|---|
29 Jan 2025 | AA | Accounts for a small company made up to 31 March 2024 | |
16 Mar 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
07 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
30 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
16 Dec 2021 | AA | Audited abridged accounts made up to 31 March 2021 | |
02 Sep 2021 | AP01 | Appointment of Mr Lakhvendar Singh Sohal as a director on 1 September 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
23 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
20 Dec 2019 | AA | Audited abridged accounts made up to 31 March 2019 | |
17 Apr 2019 | MR01 | Registration of charge 111245830001, created on 15 April 2019 | |
07 Feb 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
07 Feb 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 31 March 2018 | |
07 Feb 2019 | PSC02 | Notification of Acca Limited as a person with significant control on 1 April 2018 | |
07 Feb 2019 | PSC07 | Cessation of Jeetendar Singh Sohal as a person with significant control on 1 April 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 26 December 2018 with no updates | |
11 Jan 2019 | CH01 | Director's details changed for Mr Jeetendar Singh Sohal on 11 January 2019 | |
11 Jan 2019 | CH03 | Secretary's details changed for Mr Lakhvendar Singh Sohal on 11 January 2019 | |
18 Jun 2018 | AD01 | Registered office address changed from Ickleford Manor Turnpike Lane Ickleford Hitchin Hertfordshire SG5 3XE England to 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 18 June 2018 | |
23 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-27
|