Advanced company searchLink opens in new window

JAPAN SERVICES RENT LTD

Company number 05456158

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)
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
24 Mar 2023 AD01 Registered office address changed from C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ United Kingdom to 2 Queens Drive London W3 0HA on 24 March 2023
06 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
27 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
10 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
18 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
22 Feb 2021 AD01 Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 22 February 2021
18 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
09 Feb 2021 AP01 Appointment of Mr Cosmo Phillipps as a director on 1 February 2021
13 Jul 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
23 May 2019 CS01 Confirmation statement made on 18 May 2019 with updates
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with updates
16 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
30 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
30 Jun 2017 PSC01 Notification of Honor Phillipps as a person with significant control on 6 April 2016
30 Jun 2017 PSC01 Notification of John Quentin Phillipps as a person with significant control on 6 April 2016
20 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jul 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
29 Apr 2016 AD01 Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 29 April 2016
05 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Sep 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014