Advanced company searchLink opens in new window

JISC COMMERCIAL LIMITED

Company number 09316933

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)
26 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
27 Apr 2018 AA Accounts for a small company made up to 31 July 2017
29 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
10 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2017 AP01 Appointment of Dr Paul Barrie Feldman as a director on 27 April 2017
27 Apr 2017 AP01 Appointment of Mr Mark Anthony Wright as a director on 27 April 2017
27 Apr 2017 TM01 Termination of appointment of Philip Stewart Male as a director on 27 April 2017
27 Apr 2017 AP01 Appointment of Mr Timothy Kidd as a director on 27 April 2017
27 Apr 2017 TM01 Termination of appointment of Mark Edmund Smith as a director on 27 April 2017
27 Apr 2017 TM01 Termination of appointment of Timothy Arthur Wright as a director on 27 April 2017
27 Apr 2017 AP01 Appointment of Ms Alice Jane Colban as a director on 27 April 2017
27 Apr 2017 TM01 Termination of appointment of Timothy Fraser Marshall as a director on 27 April 2017
27 Apr 2017 TM01 Termination of appointment of Paul John Layzell as a director on 27 April 2017
18 Apr 2017 AA Accounts for a small company made up to 31 July 2016
22 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
05 May 2016 AD01 Registered office address changed from Woburn House 20 Tavistock Square London WC1H 9HQ to One Castlepark Tower Hill Bristol BS2 0JA on 5 May 2016
04 Feb 2016 AA Full accounts made up to 31 July 2015
30 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 250,000
01 Jun 2015 AP01 Appointment of Professor Mark Edmund Smith as a director on 1 June 2015
20 May 2015 TM01 Termination of appointment of David John Maguire as a director on 15 May 2015
20 May 2015 AD03 Register(s) moved to registered inspection location C/O Jisc One Castlepark Tower Hill Bristol BS2 0JA
19 May 2015 AD02 Register inspection address has been changed to C/O Jisc One Castlepark Tower Hill Bristol BS2 0JA
19 Jan 2015 AP01 Appointment of Mr Philip Stewart Male as a director on 19 January 2015
19 Jan 2015 AA01 Current accounting period shortened from 30 November 2015 to 31 July 2015
18 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-18
  • GBP 250,000