Advanced company searchLink opens in new window

J & S ASSOCIATES LLP

Company number SO302178

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)
10 Jan 2024 LLCS01 Confirmation statement made on 23 December 2023 with no updates
11 May 2023 AA Total exemption full accounts made up to 31 March 2023
04 Jan 2023 LLCS01 Confirmation statement made on 23 December 2022 with no updates
09 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
24 Jan 2022 LLCS01 Confirmation statement made on 23 December 2021 with no updates
01 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
22 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2020
15 Mar 2021 LLCS01 Confirmation statement made on 23 December 2020 with no updates
03 Jan 2020 LLCS01 Confirmation statement made on 23 December 2019 with no updates
26 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
19 Jul 2019 LLAD01 Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to The Old Forge 28 Field Road Busby Glasgow G76 8SE on 19 July 2019
03 Jan 2019 LLCS01 Confirmation statement made on 23 December 2018 with no updates
05 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jan 2018 LLCS01 Confirmation statement made on 23 December 2017 with no updates
18 Dec 2017 LLAD01 Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 18 December 2017
06 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jan 2017 LLCS01 Confirmation statement made on 23 December 2016 with updates
12 Jan 2017 LLCH01 Member's details changed for Susan Margaret Mcconnachie on 12 January 2017
12 Jan 2017 LLCH01 Member's details changed for John Mcconnachie on 12 January 2017
05 Jan 2017 LLAD01 Registered office address changed from Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir PA11 3TF on 5 January 2017
09 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jan 2016 LLAR01 Annual return made up to 23 December 2015
16 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Jan 2015 LLAR01 Annual return made up to 23 December 2014
29 May 2014 AA Total exemption small company accounts made up to 31 March 2014