JETCREW SOLUTIONS LTD

45 Union Road, New Mills, SK22 3EL, High Peak, England
StatusACTIVE
Company No.09659171
CategoryPrivate Limited Company
Incorporated26 Jun 2015
Age8 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

JETCREW SOLUTIONS LTD is an active private limited company with number 09659171. It was incorporated 8 years, 10 months, 20 days ago, on 26 June 2015. The company address is 45 Union Road, New Mills, SK22 3EL, High Peak, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2023

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Anthony Kirton

Change date: 2022-07-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096591710001

Charge creation date: 2023-04-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-01

Officer name: Mr Philip Anthony Kirton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2022

Action Date: 31 May 2022

Category: Address

Type: AD01

New address: 45 Union Road New Mills High Peak SK22 3EL

Old address: 28a Church Lane Marple Stockport Cheshire SK6 6DE England

Change date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2018

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-19

Psc name: Philip Anthony Kirton

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Resolution

Date: 15 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Anne Kirton

Termination date: 2017-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-20

Officer name: Mr Philip Anthony Kirton

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jaqueline Ann Kirton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Change account reference date company current extended

Date: 14 Aug 2015

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Address

Type: AD01

New address: 28a Church Lane Marple Stockport Cheshire SK6 6DE

Old address: 3 Bracken Close Marple Bridge Stockport Cheshire SK6 5DJ England

Change date: 2015-08-12

Documents

View document PDF

Incorporation company

Date: 26 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IN TRUST FILMS LIMITED

STONESFIELD HOUSE HIGH STREET,CHIPPING NORTON,OX7 6QL

Number:09459472
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LEE SONG JEWELRY CO., LTD.

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11099997
Status:ACTIVE
Category:Private Limited Company

MILLS CARPENTRY, BUILDING & MAINTENANCE LIMITED

30 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ

Number:06779696
Status:ACTIVE
Category:Private Limited Company

NIC LTD.

49-50 BAYHEAD,ISLE OF LEWIS,HS1 2DZ

Number:SC229186
Status:ACTIVE
Category:Private Limited Company

SEETHROUGHWINDOWS LIMITED

7 MARKET WAY,STOURBRIDGE,DY9 9LT

Number:08238883
Status:ACTIVE
Category:Private Limited Company

SL QUANTITY SURVEYING LTD

40 DORCHESTER COURT,WOKING,GU22 7DW

Number:11753494
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