JCS COMPONENTS LIMITED

07116832
UNIT 14 GREAT BRIDGE INDUSTRIAL ESTATE BRIDGE ROAD TIPTON DY4 0HR

Documents

Documents
Date Category Description Pages
15 Aug 2024 accounts Annual Accounts 10 Buy now
22 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2023 accounts Annual Accounts 10 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2022 accounts Annual Accounts 9 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2021 accounts Annual Accounts 9 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2020 accounts Annual Accounts 9 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2019 accounts Annual Accounts 9 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2018 accounts Annual Accounts 9 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2017 accounts Annual Accounts 5 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jan 2017 officers Change of particulars for director (Louise Michelle Smith) 2 Buy now
30 Jan 2017 officers Change of particulars for director (Jason Colin Smith) 2 Buy now
26 Sep 2016 accounts Annual Accounts 9 Buy now
15 Jan 2016 annual-return Annual Return 5 Buy now
29 Sep 2015 accounts Annual Accounts 8 Buy now
07 Jan 2015 annual-return Annual Return 5 Buy now
26 Sep 2014 accounts Annual Accounts 9 Buy now
21 Feb 2014 annual-return Annual Return 5 Buy now
27 Sep 2013 accounts Annual Accounts 17 Buy now
29 Jan 2013 annual-return Annual Return 5 Buy now
28 Sep 2012 accounts Annual Accounts 6 Buy now
08 Feb 2012 annual-return Annual Return 5 Buy now
29 Sep 2011 accounts Annual Accounts 6 Buy now
29 Jun 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Feb 2011 annual-return Annual Return 5 Buy now
08 Mar 2010 capital Return of Allotment of shares 2 Buy now
09 Feb 2010 officers Appointment of director (Jason Colin Smith) 3 Buy now
09 Feb 2010 officers Appointment of director (Louise Michelle Smith) 3 Buy now
05 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Feb 2010 officers Termination of appointment of director (David Parry) 1 Buy now
14 Jan 2010 address Change Sail Address Company 1 Buy now
05 Jan 2010 incorporation Incorporation Company 9 Buy now