Advanced company searchLink opens in new window

JESSICO NETWORKS LTD

Company number 04519746

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)
17 Mar 2010 CONNOT Change of name notice
27 Aug 2009 363a Return made up to 27/08/09; full list of members
24 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
04 Sep 2008 363a Return made up to 27/08/08; full list of members
23 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
10 Apr 2008 288b Appointment terminated secretary mayajit chahal
30 Aug 2007 363a Return made up to 27/08/07; full list of members
30 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
11 Oct 2006 363a Return made up to 27/08/06; full list of members
02 Aug 2006 AA Total exemption small company accounts made up to 30 September 2005
15 Sep 2005 363s Return made up to 27/08/05; full list of members
25 Aug 2005 287 Registered office changed on 25/08/05 from: 194 soho road handsworth birmingham west midlands B21 9LR
18 Feb 2005 288a New director appointed
18 Feb 2005 288b Secretary resigned
18 Feb 2005 288b Director resigned
18 Feb 2005 288a New secretary appointed
24 Dec 2004 AA Total exemption small company accounts made up to 30 September 2004
08 Nov 2004 363s Return made up to 27/08/04; full list of members
10 Jun 2004 AA Total exemption small company accounts made up to 30 September 2003
28 Apr 2004 288b Director resigned
28 Apr 2004 288b Secretary resigned
28 Apr 2004 288a New director appointed
28 Apr 2004 288a New secretary appointed
08 Apr 2004 225 Accounting reference date extended from 31/08/03 to 30/09/03
04 Nov 2003 363s Return made up to 27/08/03; full list of members