JSDNSW LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-09-21 View Report
Dissolution. Dissolution application strike off company. 2021-09-14 View Report
Confirmation statement. Statement with no updates. 2021-05-13 View Report
Officers. Officer name: Mr Edward Nicholas Taylor. Change date: 2021-02-12. 2021-03-04 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-01-08 View Report
Accounts. Legacy. 2021-01-08 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2021-01-08 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2021-01-08 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Accounts. Accounts type small. 2019-10-10 View Report
Persons with significant control. Psc name: Justin Sparks. Cessation date: 2018-03-05. 2019-04-24 View Report
Confirmation statement. Statement with no updates. 2019-04-24 View Report
Persons with significant control. Psc name: Simon Douglas John Ward. Cessation date: 2018-03-05. 2019-04-24 View Report
Persons with significant control. Psc name: David Robert Charles Neate. Cessation date: 2018-03-05. 2019-04-24 View Report
Officers. Officer name: Simon Douglas John Ward. Termination date: 2018-03-05. 2019-03-13 View Report
Officers. Officer name: Justin Sparks. Termination date: 2018-03-05. 2019-03-13 View Report
Officers. Termination date: 2018-03-05. Officer name: David Robert Charles Neate. 2019-03-13 View Report
Change of name. Description: Company name changed springboard corporate finance LIMITED\certificate issued on 18/02/19. 2019-02-18 View Report
Resolution. Description: Resolutions. 2019-01-30 View Report
Resolution. Description: Resolutions. 2018-12-21 View Report
Change of name. Change of name notice. 2018-12-21 View Report
Accounts. Change account reference date company current extended. 2018-05-08 View Report
Confirmation statement. Statement with updates. 2018-04-11 View Report
Persons with significant control. Notification date: 2018-03-05. Psc name: Begbies Traynor Group Plc. 2018-04-11 View Report
Officers. Appointment date: 2018-03-05. Officer name: Mr Richard William Traynor. 2018-04-03 View Report
Officers. Officer name: Benjamin Alexis Bolt. Termination date: 2018-03-05. 2018-03-29 View Report
Officers. Termination date: 2018-03-05. Officer name: Michael Richard Seabrook. 2018-03-29 View Report
Officers. Appointment date: 2018-03-05. Officer name: Mr Edward Nicholas Taylor. 2018-03-29 View Report
Officers. Officer name: Mr John Ashton Humphrey. Appointment date: 2018-03-05. 2018-03-29 View Report
Officers. Officer name: David Robert Charles Neate. Termination date: 2018-03-05. 2018-03-29 View Report
Address. New address: 340 Deansgate Manchester M3 4LY. Change date: 2018-03-29. Old address: Cathedral Place 42-44 Waterloo Street Birmingham B2 5QB. 2018-03-29 View Report
Resolution. Description: Resolutions. 2018-03-21 View Report
Accounts. Accounts type total exemption full. 2018-02-26 View Report
Accounts. Accounts amended with accounts type total exemption small. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2017-03-31 View Report
Officers. Officer name: Mr Benjamin Alexis Bolt. Appointment date: 2017-03-28. 2017-03-28 View Report
Capital. Capital allotment shares. 2017-01-13 View Report
Accounts. Accounts type total exemption small. 2017-01-09 View Report
Resolution. Description: Resolutions. 2016-12-28 View Report
Capital. Capital allotment shares. 2016-05-23 View Report
Resolution. Description: Resolutions. 2016-05-19 View Report
Annual return. With made up date full list shareholders. 2016-03-31 View Report
Accounts. Accounts type total exemption small. 2016-03-07 View Report
Annual return. With made up date full list shareholders. 2015-04-13 View Report
Address. New address: Cathedral Place 42-44 Waterloo Street Birmingham B2 5QB. Change date: 2015-02-26. Old address: Three Brindleyplace Birmingham B1 2JB. 2015-02-26 View Report
Accounts. Accounts type total exemption small. 2015-02-24 View Report
Annual return. With made up date full list shareholders. 2014-03-27 View Report
Officers. Officer name: Mr Simon Douglas John Ward. Change date: 2014-03-22. 2014-03-27 View Report
Accounts. Accounts type total exemption small. 2014-03-04 View Report
Mortgage. Charge number: 1. 2014-01-10 View Report