- Company Overview for JS RESIN LIMITED (13389630)
- Filing history for JS RESIN LIMITED (13389630)
- People for JS RESIN LIMITED (13389630)
- More for JS RESIN LIMITED (13389630)
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 | |
19 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
21 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Oct 2022 | AA01 | Current accounting period shortened from 31 May 2023 to 31 December 2022 | |
25 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
12 May 2022 | CH01 | Director's details changed for Mr Jaye Charles Cook on 26 November 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with updates | |
12 May 2022 | SH01 |
Statement of capital following an allotment of shares on 20 May 2021
|
|
26 Nov 2021 | AD01 | Registered office address changed from The Banks Boxley Road Walderslade Chatham Kent ME5 9JE United Kingdom to Imatone Cossington Road Chatham Kent ME5 9JB on 26 November 2021 | |
21 May 2021 | RESOLUTIONS |
Resolutions
|
|
20 May 2021 | CH03 | Secretary's details changed for Mr Jaye Cook on 20 May 2021 | |
20 May 2021 | TM01 | Termination of appointment of Jamie Waddington as a director on 20 May 2021 | |
20 May 2021 | PSC07 | Cessation of Jamie Waddington as a person with significant control on 20 May 2021 | |
11 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-11
|