Advanced company searchLink opens in new window

JML BUILDING SERVICES LTD

Company number 08377287

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 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Mar 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
22 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
12 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10
04 Dec 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 10
25 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Nov 2015 AP01 Appointment of Mr Kyle Chambers as a director on 1 October 2015
17 Sep 2015 AD01 Registered office address changed from 1a Aughton Road Swallownest Sheffield S26 4TF to Unit 4 Compass Court Westthorpe Fields Road Killamarsh Sheffield S Yorks S21 1TW on 17 September 2015
29 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
24 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Mar 2014 AP03 Appointment of Mr Alan Paul Hainsworth as a secretary