- Company Overview for JSO HOLDINGS LIMITED (11382402)
- Filing history for JSO HOLDINGS LIMITED (11382402)
- People for JSO HOLDINGS LIMITED (11382402)
- Charges for JSO HOLDINGS LIMITED (11382402)
- More for JSO HOLDINGS LIMITED (11382402)
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) |
---|---|---|---|
30 Nov 2024 | AD01 | Registered office address changed from 9 the Fairways Torksey Lincoln LN1 2BJ England to 6 Wood Lane South Hykeham Lincoln LN6 9NL on 30 November 2024 | |
26 Jul 2024 | CS01 | Confirmation statement made on 26 July 2024 with updates | |
26 Jul 2024 | PSC04 | Change of details for Mrs Sharon Odonoghue as a person with significant control on 26 July 2024 | |
26 Jul 2024 | PSC07 | Cessation of Redmed Limited as a person with significant control on 26 July 2024 | |
27 Jun 2024 | CS01 | Confirmation statement made on 24 May 2024 with updates | |
27 Jun 2024 | PSC04 | Change of details for Mrs Sharon Odonoghue as a person with significant control on 25 May 2023 | |
27 Jun 2024 | PSC02 | Notification of Redmed Limited as a person with significant control on 25 May 2023 | |
27 Jun 2024 | PSC07 | Cessation of John James O'donoghue as a person with significant control on 25 May 2023 | |
27 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 25 May 2023
|
|
22 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
28 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
08 Nov 2022 | AD01 | Registered office address changed from 9 9 the Fairways Torksey Lincoln Lincolnshire LN1 2BJ United Kingdom to 9 the Fairways Torksey Lincoln LN1 2BJ on 8 November 2022 | |
21 Sep 2022 | AD01 | Registered office address changed from 287 High Street Lincoln LN2 1AW England to 9 9 the Fairways Torksey Lincoln Lincolnshire LN1 2BJ on 21 September 2022 | |
04 Jun 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
25 May 2022 | AD01 | Registered office address changed from Lime House Harmston Park Avenue Harmston Lincoln LN5 9GF England to 287 High Street Lincoln LN2 1AW on 25 May 2022 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
17 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
11 May 2021 | AA01 | Current accounting period shortened from 31 May 2020 to 30 April 2020 | |
07 Dec 2020 | AD01 | Registered office address changed from 1 Butternab Ridge Huddersfield HD4 7AW United Kingdom to Lime House Harmston Park Avenue Harmston Lincoln LN5 9GF on 7 December 2020 | |
08 Jun 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
18 Nov 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
29 Jan 2019 | MR01 | Registration of charge 113824020001, created on 25 January 2019 |