Advanced company searchLink opens in new window

JATEC IT SERVICE LIMITED

Company number 06214161

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 Jan 2024 AA Micro company accounts made up to 30 April 2023
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
11 Aug 2023 CH01 Director's details changed for Mr Jason Broad on 29 June 2017
20 Jan 2023 AA Micro company accounts made up to 30 April 2022
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
01 Dec 2021 AA Micro company accounts made up to 30 April 2021
20 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
20 Aug 2021 PSC01 Notification of Emma Ruth Broad as a person with significant control on 19 July 2018
16 Sep 2020 AA Micro company accounts made up to 30 April 2020
13 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
16 Jan 2020 AA Micro company accounts made up to 30 April 2019
12 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
11 Aug 2018 PSC04 Change of details for Mr Jason Broad as a person with significant control on 19 July 2018
11 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
11 Aug 2018 SH01 Statement of capital following an allotment of shares on 19 July 2018
  • GBP 100
18 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
25 Jul 2017 AA Micro company accounts made up to 30 April 2017
20 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
19 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
29 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
29 Apr 2016 CH01 Director's details changed for Jason Broad on 29 April 2016
03 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
16 Oct 2015 AD01 Registered office address changed from 40 Pemberton Road Telford Shropshire TF5 0BL to Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA on 16 October 2015
20 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1