Advanced company searchLink opens in new window

JACK RUSSELL DEBT COLLECTION & LEGAL PROCESS SERVERS LIMITED

Company number 03375039

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 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
28 Jun 2023 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 124 City Road London EC1V 2NX on 28 June 2023
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
12 May 2023 PSC04 Change of details for Mr Kerry Andrew Bland as a person with significant control on 11 May 2023
07 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
06 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
22 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
27 May 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 March 2020
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
22 May 2020 PSC04 Change of details for Ms Julie Williams as a person with significant control on 10 May 2020
30 Apr 2020 AA Unaudited abridged accounts made up to 30 June 2019
03 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with updates
26 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
25 Mar 2019 CH01 Director's details changed for Kerry Andrew Bland on 8 March 2019
25 Mar 2019 CH03 Secretary's details changed for Julie Williams on 8 March 2019
20 Aug 2018 AD01 Registered office address changed from 37 Palace Gates Road London N22 7BW to Kemp House 152-160 City Road London EC1V 2NX on 20 August 2018
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
23 Feb 2018 AA Micro company accounts made up to 30 June 2017
20 Nov 2017 CH01 Director's details changed for Kerry Andrew Bland on 20 November 2017
20 Nov 2017 CH01 Director's details changed for Julie Williams on 20 November 2017
20 Nov 2017 PSC04 Change of details for Ms Julie Anne Williams as a person with significant control on 20 November 2017
20 Nov 2017 PSC04 Change of details for Mr Kerry Andrew Bland as a person with significant control on 20 November 2017
20 Nov 2017 CH01 Director's details changed for Kerry Andrew Bland on 20 November 2017