JET SET SPEAKER LIMITED

The Octagon The Octagon, Ilkley, LS29 9JB, West Yorkshire, United Kingdom
StatusACTIVE
Company No.08894354
CategoryPrivate Limited Company
Incorporated13 Feb 2014
Age10 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

JET SET SPEAKER LIMITED is an active private limited company with number 08894354. It was incorporated 10 years, 3 months, 17 days ago, on 13 February 2014. The company address is The Octagon The Octagon, Ilkley, LS29 9JB, West Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Capital name of class of shares

Date: 15 Dec 2023

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-15

New address: The Octagon Wells Road Ilkley West Yorkshire LS29 9JB

Old address: Wells Road Business Centre Wells Road Ilkley LS29 9JB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-09

Officer name: Mr. Andrew David Harrington

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-09

Officer name: Mrs. Rebecca Marie Anne Harrington

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-09

Psc name: Mrs. Rebecca Marie Anne Harrington

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Andrew David Harrington

Change date: 2023-02-09

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Address

Type: AD01

Old address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR

Change date: 2022-09-05

New address: Wells Road Business Centre Wells Road Ilkley LS29 9JB

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Change account reference date company current extended

Date: 06 Mar 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

Certificate change of name company

Date: 20 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed platinum entrepreneurs LIMITED\certificate issued on 20/02/14

Documents

View document PDF

Incorporation company

Date: 13 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXCROM LTD

6A STATION ROAD,SHEFFIELD,S21 4FX

Number:10380311
Status:ACTIVE
Category:Private Limited Company

BELFAST BOTTLE COMPANY LIMITED

GALGORM INDUSTRIAL ESTATE,BALLYMENA,,BT42 1JQ

Number:NI012715
Status:ACTIVE
Category:Private Limited Company

CARE O.W.L LIMITED

30 THORNES CROFT,WALSALL,WS9 9ED

Number:08243253
Status:ACTIVE
Category:Private Limited Company

CERRIG CONSULTANTS LTD

4 BRYN ELIAN GROVE,CONWY,LL18 5HJ

Number:11559077
Status:ACTIVE
Category:Private Limited Company

ILEO TRADING CO. LTD

13 NORTHOVER ROAD,BRISTOL,BS9 3LN

Number:11413475
Status:ACTIVE
Category:Private Limited Company

NARCISSUS GARDENS LIMITED

30 STEPHENS ROAD,KENT,TN4 9JE

Number:04448629
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source