Advanced company searchLink opens in new window

JIAS LIMITED

Company number 06944963

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)
28 Feb 2024 AA Micro company accounts made up to 30 June 2023
10 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with updates
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
19 Oct 2022 CH01 Director's details changed for Mr Timothy North on 26 June 2022
18 Oct 2022 AP01 Appointment of Mr Timothy North as a director on 26 June 2022
28 Jul 2022 CH01 Director's details changed for Dr Fiona Evelyn Steels on 13 July 2022
27 Jul 2022 PSC04 Change of details for Dr Fiona Evelyn Steels as a person with significant control on 13 July 2022
26 Jul 2022 AD01 Registered office address changed from Princes House Wright Street Hull HU2 8HX England to First Floor, Equinox 1 Audby Lane Wetherby West Yorkshire LS22 7rd on 26 July 2022
12 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
24 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
20 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
15 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
06 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
14 Feb 2018 AA Unaudited abridged accounts made up to 30 June 2017
10 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
10 Jul 2017 PSC01 Notification of Fiona Evelyn Steels as a person with significant control on 6 April 2016
02 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
01 Nov 2016 TM02 Termination of appointment of Adam William Steels as a secretary on 30 June 2016
26 Aug 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100
26 Aug 2016 CH03 Secretary's details changed for Adam William Steels on 30 March 2016
26 Aug 2016 AD01 Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to Princes House Wright Street Hull HU2 8HX on 26 August 2016