Advanced company searchLink opens in new window

JBM SOLAR PROJECTS 23 LIMITED

Company number 12433906

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)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
04 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
04 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
04 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
04 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
17 Mar 2023 CH01 Director's details changed for Mr Fadzlan Rosli on 17 March 2023
06 Mar 2023 CS01 Confirmation statement made on 29 January 2023 with updates
20 Feb 2023 CH01 Director's details changed for Mr Fadzlan Rosli on 20 February 2023
20 Feb 2023 CH01 Director's details changed for Mr Fadzlan Rosli on 20 February 2023
20 Feb 2023 RP04AP01 Second filing for the appointment of Mr Fadzlan Rosli as a director
15 Feb 2023 PSC02 Notification of Vantage Re Ltd. as a person with significant control on 27 September 2022
15 Feb 2023 PSC07 Cessation of Vantage Re Ltd. as a person with significant control on 27 September 2022
15 Feb 2023 AD01 Registered office address changed from Sackville House 143 - 149 Fenchurch Street London EC3M 6BL United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 15 February 2023
15 Feb 2023 CH01 Director's details changed for Mr Vian Robert Davys on 15 February 2023
06 Dec 2022 PSC05 Change of details for Jbm Solar Projects (Uk) Ltd as a person with significant control on 27 September 2022
30 Sep 2022 TM01 Termination of appointment of Philip Pels as a director on 27 September 2022
30 Sep 2022 TM01 Termination of appointment of David Peter Cramer as a director on 27 September 2022
30 Sep 2022 AD01 Registered office address changed from First Floor Winston House 349 Regents Park Road London N3 1DH United Kingdom to Sackville House 143 - 149 Fenchurch Street London EC3M 6BL on 30 September 2022
30 Sep 2022 AP01 Appointment of Mr Fadzlan Rosli as a director on 27 September 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 20/02/2023.
30 Sep 2022 AP01 Appointment of Mr Vian Robert Davys as a director on 27 September 2022
27 Jun 2022 AA Accounts for a small company made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
30 Jun 2021 AA Accounts for a small company made up to 31 December 2020
30 Jun 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020