CS01 |
Confirmation statement with no updates Friday 9th June 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed jarvis banks engineering LTDcertificate issued on 20/04/22
filed on: 20th, April 2022
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 25th, March 2022
| change of name
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 25th, March 2022
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(8 pages)
|
CH03 |
On Tuesday 14th December 2021 secretary's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Smooth Accounting Limited Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN. Change occurred on Tuesday 14th December 2021. Company's previous address: Castle Farm Barn North Denmead Road Southwick Fareham Hampshire PO17 6EX United Kingdom.
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 14th December 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 14th December 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 14th December 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 14th December 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th June 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Friday 1st November 2019 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st November 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st November 2019 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 1st November 2019 secretary's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 1st November 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th June 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 3rd October 2018 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Castle Farm Barn North Denmead Road Southwick Fareham Hampshire PO17 6EX. Change occurred on Wednesday 3rd October 2018. Company's previous address: 94 Arundel Drive Fareham Hampshire PO16 7NU England.
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
CH03 |
On Wednesday 3rd October 2018 secretary's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 3rd October 2018
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 3rd October 2018 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 3rd October 2018
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 21st August 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 21st August 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 21st August 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 21st August 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 21st August 2018 secretary's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 94 Arundel Drive Fareham Hampshire PO16 7NU. Change occurred on Tuesday 21st August 2018. Company's previous address: Castle Farm Barn North Denmead Road Southwick Fareham Hampshire PO17 6EX United Kingdom.
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 21st August 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th June 2017 to Sunday 30th April 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 6th September 2017
filed on: 6th, September 2017
| resolution
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 6th, September 2017
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, September 2017
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 9th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 10th, June 2016
| incorporation
|
Free Download
(9 pages)
|