Advanced company searchLink opens in new window

JBSB CONSULTING LTD

Company number SC445037

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)
26 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
26 Mar 2024 CH01 Director's details changed for Mr James Gordon Brown on 26 March 2024
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Apr 2023 AD01 Registered office address changed from 406 Union Street Aberdeen AB10 1TQ to 66 Keithleigh Gardens Pitmedden Ellon AB41 7GB on 7 April 2023
24 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
22 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
18 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
13 Dec 2016 AA Micro company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
17 Dec 2015 AA Micro company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
13 Mar 2015 CH01 Director's details changed for Mr James Gordon Brown on 1 December 2014
29 Dec 2014 AD01 Registered office address changed from 124 Rosemount Place Aberdeen Aberdeenshire AB25 2YU to 406 Union Street Aberdeen AB10 1TQ on 29 December 2014
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100