(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 13, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 26, 2023
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 26, 2023
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 26, 2023 director's details were changed
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On June 26, 2023 director's details were changed
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 13, 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 13, 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 15, 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 13, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 13, 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 13, 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 13, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ.
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Blake House Greenside Road Thurstonland Huddersfield West Yorkshire HD4 6XA on May 23, 2017
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 13, 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 13, 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 2, 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 13, 2015: 1000.00 GBP
capital
|
|
(CERTNM) Company name changed property compliance solutions LIMITEDcertificate issued on 05/11/14
filed on: 5th, November 2014
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 2, 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 24, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 2, 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 2, 2013 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, July 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 27, 2012 director's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On June 27, 2012 director's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 2, 2012 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 2, 2011 with full list of members
filed on: 30th, March 2011
| annual return
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on October 11, 2010. Old Address: 5 Eldon Place Bradford West Yorkshire BD1 3AU
filed on: 11th, October 2010
| address
|
Free Download
(2 pages)
|
(CH01) On September 24, 2010 director's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On September 24, 2010 director's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 16, 2010: 1000.00 GBP
filed on: 29th, June 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 23rd, June 2010
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, June 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On April 16, 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On May 11, 2010 new director was appointed.
filed on: 11th, May 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 2, 2010 with full list of members
filed on: 31st, March 2010
| annual return
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on October 22, 2009. Old Address: Lower Cottage Blake House Farm Marsh Hall Lane Thurstonland Huddersfield West Yorkshire HD4 6XA
filed on: 22nd, October 2009
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jura consulting LIMITEDcertificate issued on 24/08/09
filed on: 21st, August 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2009
| incorporation
|
Free Download
(16 pages)
|