Advanced company searchLink opens in new window

JUST TECHNOLOGY SERVICES LTD

Company number 10186443

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)
29 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with updates
17 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
17 May 2023 PSC05 Change of details for Mabie Holdings Limited as a person with significant control on 17 May 2023
17 May 2023 CH01 Director's details changed for Mr Andrew Starr on 17 May 2023
07 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
08 Nov 2022 AD01 Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ England to 2 Bark Street East Bolton BL1 2BQ on 8 November 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
01 Jun 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
01 Jun 2022 PSC02 Notification of Mabie Holdings Limited as a person with significant control on 17 May 2021
01 Jun 2022 PSC07 Cessation of Carrie Starr as a person with significant control on 17 May 2021
01 Jun 2022 PSC07 Cessation of Andrew Starr as a person with significant control on 17 May 2021
28 May 2021 AA Total exemption full accounts made up to 30 September 2020
25 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
24 Jun 2020 TM01 Termination of appointment of Carrie Starr as a director on 24 June 2020
20 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
27 Jan 2020 AA Micro company accounts made up to 30 September 2019
23 May 2019 PSC04 Change of details for Mr Andrew Starr as a person with significant control on 22 May 2019
22 May 2019 CH01 Director's details changed for Mr Andrew Starr on 22 May 2019
22 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
22 May 2019 CH01 Director's details changed for Mrs Carrie Starr on 22 May 2019
22 May 2019 PSC04 Change of details for Mrs Carrie Starr as a person with significant control on 22 May 2019
22 May 2019 PSC04 Change of details for Mr Andrew Starr as a person with significant control on 22 May 2019
27 Mar 2019 AA Micro company accounts made up to 30 September 2018
30 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-07
30 Jan 2019 CONNOT Change of name notice