- Company Overview for JSB LIFE SCIENCES LIMITED (08028445)
- Filing history for JSB LIFE SCIENCES LIMITED (08028445)
- People for JSB LIFE SCIENCES LIMITED (08028445)
- More for JSB LIFE SCIENCES LIMITED (08028445)
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 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
30 Mar 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
29 Oct 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
23 Jan 2020 | AD01 | Registered office address changed from Graylands Estate Unit 25 Langhurstwood Road Horsham West Sussex RH12 4QD England to Suite G18, the Innovation Centre 1 Devon Way Birmingham B31 2TS on 23 January 2020 | |
12 Dec 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
09 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
25 Oct 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
05 Apr 2017 | AD01 | Registered office address changed from Cedar Court Grove Park Industrial Estate, Waltham Road White Waltham Maidenhead Berkshire SL6 3LW to Graylands Estate Unit 25 Langhurstwood Road Horsham West Sussex RH12 4QD on 5 April 2017 | |
01 Feb 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of Bryan White as a director on 9 April 2016 | |
09 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
30 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
29 Sep 2015 | AD01 | Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS to Cedar Court Grove Park Industrial Estate, Waltham Road White Waltham Maidenhead Berkshire SL6 3LW on 29 September 2015 |