Advanced company searchLink opens in new window

JASPY LIMITED

Company number SC591811

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)
03 Jul 2024 CS01 Confirmation statement made on 18 March 2024 with updates
03 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 18 March 2023
03 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 18 March 2022
13 May 2024 AA Micro company accounts made up to 31 August 2023
10 May 2023 AA Micro company accounts made up to 31 August 2022
06 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 03/07/2024
05 Apr 2023 CH01 Director's details changed for Stephen Michael Rendle on 1 March 2023
05 Apr 2023 CH01 Director's details changed for Mr James Stephen Fleming on 1 March 2023
05 Apr 2023 CH04 Secretary's details changed for Wjm Secretaries Limited on 30 March 2022
28 Apr 2022 AA Micro company accounts made up to 31 August 2021
14 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 03/07/2024
18 Mar 2022 AD01 Registered office address changed from Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ to Wjm Capital Building 12 - 13 st. Andrew Square Edinburgh EH2 2AF on 18 March 2022
06 Jan 2022 SH08 Change of share class name or designation
06 Jan 2022 MA Memorandum and Articles of Association
06 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 111,751
26 May 2021 AA Micro company accounts made up to 31 August 2020
21 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with updates
08 May 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
07 May 2020 RP04AP01 Second filing for the appointment of Mr Alan Fergus Cumming as a director
07 May 2020 RP04AP01 Second filing for the appointment of Mr James Fleming as a director
03 Apr 2020 CH01 Director's details changed for Mr James Fleming on 3 April 2020
18 Nov 2019 AA Micro company accounts made up to 31 August 2019
19 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
19 Mar 2019 PSC04 Change of details for Stephen Michael Rendle as a person with significant control on 29 June 2018