Advanced company searchLink opens in new window

JS IT SERVICES LIMITED

Company number 07720427

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
27 Apr 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 December 2019
10 Dec 2019 PSC01 Notification of Alison Diane Slatter as a person with significant control on 13 September 2019
10 Dec 2019 PSC04 Change of details for Mr James David Slatter as a person with significant control on 13 September 2019
29 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
14 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
05 Dec 2018 AD01 Registered office address changed from 4 Millennium House Priestley Road Basingstoke Hampshire RG24 9GZ to South Building Upper Farm Wootton St Lawrence Basingstoke Hampshire RG23 8PE on 5 December 2018
02 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
25 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
02 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
10 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
24 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
25 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
25 Aug 2015 AD01 Registered office address changed from 4 Millenium House Priestley Road Basingstoke Hampshire RG24 9GZ to 4 Millennium House Priestley Road Basingstoke Hampshire RG24 9GZ on 25 August 2015
27 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Jan 2015 AP01 Appointment of Mrs Alison Diane Slatter as a director on 16 January 2015
10 Sep 2014 CH01 Director's details changed for Mr James David Slatter on 15 August 2014
11 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
11 Aug 2014 CH01 Director's details changed for Mr James David Slatter on 23 July 2014
11 Aug 2014 AD01 Registered office address changed from 4 4 Millennium House Priestley Road Basingstoke Hampshire RG24 9GZ to 4 Millenium House Priestley Road Basingstoke Hampshire RG24 9GZ on 11 August 2014
23 Jul 2014 AD01 Registered office address changed from 4 Millennium House Priestley Road Basingstoke Hampshire RG24 9GZ to 4 4 Millennium House Priestley Road Basingstoke Hampshire RG24 9GZ on 23 July 2014
23 Jul 2014 AD01 Registered office address changed from 55 Rockbourne Road Sherfield on Loddon Hook Hampshire RG27 0AF England to 4 4 Millennium House Priestley Road Basingstoke Hampshire RG24 9GZ on 23 July 2014