- Company Overview for JDS ENGINEERING LTD (10886828)
- Filing history for JDS ENGINEERING LTD (10886828)
- People for JDS ENGINEERING LTD (10886828)
- More for JDS ENGINEERING LTD (10886828)
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) |
---|---|---|---|
21 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with updates | |
20 Jun 2024 | PSC04 | Change of details for Mr Jay Light as a person with significant control on 20 June 2024 | |
20 Jun 2024 | CH01 | Director's details changed for Mr Jay Light on 20 June 2024 | |
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
30 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
25 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
03 Sep 2020 | AA | Micro company accounts made up to 31 July 2019 | |
15 Jan 2020 | AD01 | Registered office address changed from Unit 18 Allington Manor Business Centre Allington Lane Fair Oak Eastleigh SO50 7DE United Kingdom to Unit E Church Farm Business Centre Church Lane Nursling Southampton SO16 0YB on 15 January 2020 | |
07 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
20 Sep 2018 | PSC01 | Notification of Daniel Stuart Page as a person with significant control on 27 July 2017 | |
20 Sep 2018 | PSC01 | Notification of Jay Light as a person with significant control on 27 July 2017 | |
20 Sep 2018 | CH01 | Director's details changed for Mr Jay Light on 5 September 2018 | |
20 Sep 2018 | PSC09 | Withdrawal of a person with significant control statement on 20 September 2018 | |
20 Sep 2018 | CH01 | Director's details changed for Mr Daniel Stuart Page on 5 September 2018 | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
27 Oct 2017 | AD01 | Registered office address changed from 27 Roker Way Fair Oak Eastleigh SO50 7LD United Kingdom to Unit 18 Allington Manor Business Centre Allington Lane Fair Oak Eastleigh SO50 7DE on 27 October 2017 | |
27 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-27
|