-
JACOBS SPECIALIST WATER & CIVIL ENGINEERING LTD - 3 Palace Craig Street, Coatbridge, ML5 4RY, United Kingdom
Company Information
- Company registration number
- SC488947
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3 Palace Craig Street
- Coatbridge
- ML5 4RY
- United Kingdom 3 Palace Craig Street, Coatbridge, ML5 4RY, United Kingdom UK
Management
- Managing Directors
- ARMSTRONG, Michelle Agnus
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-10-15
- Age Of Company 2014-10-15 9 years
- SIC/NACE
- 08990
Ownership
- Beneficial Owners
- Mr Jean' Armstrong
- Mrs Michelle Agnus Armstrong
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-10-31
- Last Date: 2018-10-31
- Annual Return
- Due Date: 2021-09-04
- Last Date: 2020-08-21
-
JACOBS SPECIALIST WATER & CIVIL ENGINEERING LTD Company Description
- JACOBS SPECIALIST WATER & CIVIL ENGINEERING LTD is a ltd registered in United Kingdom with the Company reg no SC488947. Its current trading status is "live". It was registered 2014-10-15. It has declared SIC or NACE codes as "08990". It has 1 director The latest accounts are filed up to 2018-10-31.It can be contacted at 3 Palace Craig Street .
Get JACOBS SPECIALIST WATER & CIVIL ENGINEERING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jacobs Specialist Water & Civil Engineering Ltd - 3 Palace Craig Street, Coatbridge, ML5 4RY, United Kingdom
- 2014-10-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JACOBS SPECIALIST WATER & CIVIL ENGINEERING LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-08-21) - CS01
-
appoint-person-director-company-with-name-date (2020-08-09) - AP01
-
cessation-of-a-person-with-significant-control (2020-08-09) - PSC07
-
termination-director-company-with-name-termination-date (2020-08-09) - TM01
-
gazette-filings-brought-up-to-date (2020-04-15) - DISS40
-
confirmation-statement-with-no-updates (2020-04-14) - CS01
-
accounts-with-accounts-type-dormant (2020-04-14) - AA
-
notification-of-a-person-with-significant-control (2020-08-09) - PSC01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-09) - AD01
-
dissolved-compulsory-strike-off-suspended (2019-11-09) - DISS16(SOAS)
-
gazette-notice-compulsory (2019-10-01) - GAZ1
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-26) - CS01
-
gazette-filings-brought-up-to-date (2018-09-29) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-28) - AD01
-
gazette-notice-compulsory (2018-09-25) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-04) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-18) - CS01
-
accounts-with-accounts-type-dormant (2017-07-22) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-02) - CS01
-
accounts-with-accounts-type-dormant (2016-09-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-09-17) - AR01
-
gazette-filings-brought-up-to-date (2016-01-30) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-26) - AD01
-
gazette-notice-compulsory (2016-01-12) - GAZ1
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-11-11) - CH01
keyboard_arrow_right 2014
-
incorporation-company (2014-10-15) - NEWINC