Advanced company searchLink opens in new window

JCS ACCOUNTING SOLUTIONS LIMITED

Company number 06883766

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)
31 May 2016 AA01 Current accounting period shortened from 31 August 2016 to 30 August 2016
26 Sep 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Aug 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
27 Jun 2015 AA01 Previous accounting period shortened from 30 September 2014 to 31 August 2014
01 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
01 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1
18 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
18 May 2014 CH01 Director's details changed for John Charles Swanborough on 20 February 2014
18 May 2014 AD01 Registered office address changed from 93a Grover Road Watford WD19 4HH on 18 May 2014
10 Dec 2013 AA01 Previous accounting period extended from 30 April 2013 to 30 September 2013
04 Oct 2013 CERTNM Company name changed jcs enterprise solutions LIMITED\certificate issued on 04/10/13
  • RES15 ‐ Change company name resolution on 2013-09-03
  • NM01 ‐ Change of name by resolution
05 Jun 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
16 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
18 Sep 2012 AD01 Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 18 September 2012
28 Aug 2012 AD01 Registered office address changed from 51 Queen Anne Street London London W1G 9HS United Kingdom on 28 August 2012
23 Apr 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
03 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
11 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
20 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
22 Sep 2010 CERTNM Company name changed greenmark energy LTD\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-17
22 Sep 2010 CONNOT Change of name notice
08 Jun 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
16 Feb 2010 AP01 Appointment of John Charles Swanborough as a director
16 Feb 2010 TM01 Termination of appointment of Paul Jeary as a director
21 Apr 2009 NEWINC Incorporation