- Company Overview for JACOBSEN ANALYTICS LIMITED (02279951)
- Filing history for JACOBSEN ANALYTICS LIMITED (02279951)
- People for JACOBSEN ANALYTICS LIMITED (02279951)
- Charges for JACOBSEN ANALYTICS LIMITED (02279951)
- More for JACOBSEN ANALYTICS LIMITED (02279951)
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 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
21 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | CH01 | Director's details changed for Paul Guymer on 1 April 2016 | |
20 Apr 2016 | CH01 | Director's details changed for Mr Albertus Joseph Commandeur on 31 August 2015 | |
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | CH01 | Director's details changed for Paul Stephen Boneham on 3 April 2014 | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Sep 2013 | TM01 | Termination of appointment of Michael Evans as a director | |
24 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
24 Apr 2012 | CH01 | Director's details changed | |
20 Dec 2011 | CERTNM |
Company name changed jacobsen engineering LIMITED\certificate issued on 20/12/11
|
|
20 Dec 2011 | CONNOT | Change of name notice | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Jun 2011 | TM02 | Termination of appointment of Paul Boneham as a secretary | |
08 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
07 Apr 2011 | CH01 | Director's details changed for Mr. Michael Gareth Kiloh Evans on 3 April 2011 |