Advanced company searchLink opens in new window

JSLR LIMITED

Company number 06628869

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)
15 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
19 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
14 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
24 Nov 2022 CH01 Director's details changed for Jonathan King on 24 November 2022
21 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
15 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
22 Sep 2020 TM01 Termination of appointment of Michael Batty as a director on 11 September 2020
22 Sep 2020 PSC07 Cessation of Michael Batty as a person with significant control on 11 September 2020
22 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
19 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
21 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Nov 2018 AD01 Registered office address changed from Stow Hill Chambers 218 Stow Hill Newport Gwent NP20 4HA to Agincourt House 14 Clytha Park Road Newport NP20 4PB on 26 November 2018
22 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
13 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2017 CS01 Confirmation statement made on 12 June 2017 with updates
12 Sep 2017 PSC01 Notification of Michael Batty as a person with significant control on 6 April 2016
12 Sep 2017 PSC01 Notification of Johnathan King as a person with significant control on 6 April 2016
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100