Advanced company searchLink opens in new window

JSSC

Company number 04826715

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
21 Jul 2017 PSC05 Change of details for Skills for Health Ltd as a person with significant control on 20 April 2017
12 Jul 2017 AA Group of companies' accounts made up to 31 March 2016
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2017 DS01 Application to strike the company off the register
11 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
11 Jul 2016 AD01 Registered office address changed from 1 Temple Way Bristol BS2 0BY England to 1 Temple Way Bristol BS2 0BY on 11 July 2016
11 Jul 2016 AD01 Registered office address changed from 1st Floor, Unit C Meadowcourt Business Park 4 Hayland Street Sheffield S9 1BY to 1 Temple Way Bristol BS2 0BY on 11 July 2016
26 Jan 2016 AUD Auditor's resignation
20 Nov 2015 AP01 Appointment of Mrs Denise Joyce Morris as a director on 1 September 2015
14 Oct 2015 AP01 Appointment of Mr John Rogers as a director on 1 September 2015
14 Oct 2015 TM01 Termination of appointment of Warren Austin William James as a director on 1 September 2015
29 Sep 2015 AA Group of companies' accounts made up to 31 March 2015
23 Sep 2015 TM01 Termination of appointment of Darran Gunter as a director on 1 September 2015
23 Sep 2015 TM01 Termination of appointment of Edward John Jervis as a director on 1 September 2015
23 Sep 2015 TM01 Termination of appointment of Richard Nigel Savage as a director on 1 September 2015
23 Sep 2015 TM01 Termination of appointment of Martin Oliver Blakebrough as a director on 1 September 2015
23 Sep 2015 TM01 Termination of appointment of Walter John Macgowan as a director on 1 September 2015
23 Sep 2015 TM01 Termination of appointment of Tracey Dyer as a director on 1 September 2015
23 Sep 2015 TM01 Termination of appointment of Morag Aitken as a director on 1 September 2015
23 Sep 2015 TM01 Termination of appointment of Duncan Kirkbride Nichol as a director on 1 September 2015
23 Sep 2015 AP03 Appointment of Mrs Denise Joyce Morris as a secretary on 23 September 2015
23 Sep 2015 TM02 Termination of appointment of Catherine Ann Woollen as a secretary on 23 September 2015