Advanced company searchLink opens in new window

JANE IT SYSTEMS LIMITED

Company number 04045743

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)
20 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 May 2023
20 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/23
20 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/23
20 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/23
23 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/23
23 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/23
31 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
09 Jun 2023 AP01 Appointment of Mr Christopher Stuart Scarth as a director on 2 June 2023
01 Mar 2023 AA Accounts for a small company made up to 31 May 2022
26 Oct 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
08 Sep 2022 AA Accounts for a small company made up to 31 May 2021
22 Jul 2022 AP01 Appointment of Mr Colin James Haigh as a director on 20 July 2022
06 Jun 2022 TM01 Termination of appointment of Manprit Singh Randhawa as a director on 31 May 2022
20 Aug 2021 PSC02 Notification of Juniper Education Holdings Limited as a person with significant control on 19 January 2021
20 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
23 Feb 2021 MA Memorandum and Articles of Association
23 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2021 TM01 Termination of appointment of Nigel Graham Sargent as a director on 19 January 2021
02 Feb 2021 AP01 Appointment of Mr Gavin Mark Freed as a director on 19 January 2021
02 Feb 2021 TM01 Termination of appointment of Tracey Anne Jane as a director on 19 January 2021
02 Feb 2021 AP01 Appointment of Mr Manprit Singh Randhawa as a director on 19 January 2021
02 Feb 2021 AD01 Registered office address changed from 15 Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA to Boundary House County Place Chelmsford CM2 0RE on 2 February 2021
02 Feb 2021 TM02 Termination of appointment of Nigel Graham Sargent as a secretary on 19 January 2021
28 Jan 2021 AA01 Current accounting period shortened from 30 September 2021 to 31 May 2021
25 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name