- Company Overview for J & S ASSOCIATES LLP (SO302178)
- Filing history for J & S ASSOCIATES LLP (SO302178)
- People for J & S ASSOCIATES LLP (SO302178)
- More for J & S ASSOCIATES LLP (SO302178)
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 |