Advanced company searchLink opens in new window

JEMOBA PRESSURE WASHING SERVICES LIMITED

Company number 08288133

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
14 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
09 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
25 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
03 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
06 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
20 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
14 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
05 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
09 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
24 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
24 Aug 2018 AD01 Registered office address changed from 2 West View Cinderford Gloucestershire GL14 2EP to 9 Westerley Close Cinderford GL14 3EB on 24 August 2018
24 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
24 Nov 2017 AP01 Appointment of Mrs Kelly Morgan as a director on 1 January 2017
08 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
15 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2017 CS01 Confirmation statement made on 9 November 2016 with updates
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
07 Dec 2015 AD01 Registered office address changed from 2 West View Cinderford Gloucestershire GL14 2EP England to 2 West View Cinderford Gloucestershire GL14 2EP on 7 December 2015
07 Dec 2015 AD01 Registered office address changed from 20 Newerne Street Lydney Gloucestershire GL15 5RA to 2 West View Cinderford Gloucestershire GL14 2EP on 7 December 2015
20 May 2015 AA Total exemption small company accounts made up to 30 November 2014
21 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2