Advanced company searchLink opens in new window

JACOBS COLOURS (PAINTING & DECORATING) LTD

Company number SC248354

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)
15 May 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
02 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
06 Dec 2022 AA Micro company accounts made up to 31 January 2022
10 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
04 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
06 Jan 2021 AA Micro company accounts made up to 31 January 2020
26 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
11 Nov 2019 AA Micro company accounts made up to 31 January 2019
01 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
09 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2019 AA Micro company accounts made up to 31 January 2018
14 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
27 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
26 Apr 2016 CH01 Director's details changed for Steven Stewart on 26 April 2016
26 May 2015 AA Total exemption small company accounts made up to 31 January 2015
26 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
26 May 2015 TM02 Termination of appointment of Susan Stewart as a secretary on 26 May 2015
03 Nov 2014 AD01 Registered office address changed from 14 Nairn Way, Carrickstone Vale Cumbernauld Glasgow G68 0HX to 74 Terregles Drive Glasgow G41 4RN on 3 November 2014
13 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014