Advanced company searchLink opens in new window

JCSQ SERVICES LIMITED

Company number 08187262

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 May 2024 AA Accounts for a dormant company made up to 31 August 2023
09 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
07 Dec 2022 AA Accounts for a dormant company made up to 31 August 2022
05 Sep 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
16 Jan 2022 AA Micro company accounts made up to 31 August 2021
03 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
28 Jan 2021 AA Micro company accounts made up to 31 August 2020
08 Oct 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
24 Feb 2020 AA Micro company accounts made up to 31 August 2019
05 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
04 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 August 2017
04 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
23 Dec 2016 AA Micro company accounts made up to 31 August 2016
31 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
31 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Jan 2016 CH01 Director's details changed for Mr John Anthony Coop on 14 July 2015
26 Jan 2016 CH01 Director's details changed for Mrs Julie Coop on 14 July 2015
26 Jan 2016 CH01 Director's details changed for Mr John Anthony Coop on 14 July 2015
26 Jan 2016 AD01 Registered office address changed from The Bakery Coldharbour Road Smartshill Penshurst Kent TN11 8ET to Downbridge Farm Abbey Hill Hoxne Eye Suffolk IP21 5AL on 26 January 2016
26 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
17 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
17 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
17 Sep 2014 CH01 Director's details changed for Mrs Julie Coop on 1 January 2014