JIGSAW SUSTAINABLE SOLUTIONS LIMITED

7-8 Delta Bank Road 7-8 Delta Bank Road, Gateshead, NE11 9DJ, Tyne And Wear
StatusACTIVE
Company No.07161094
CategoryPrivate Limited Company
Incorporated17 Feb 2010
Age14 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

JIGSAW SUSTAINABLE SOLUTIONS LIMITED is an active private limited company with number 07161094. It was incorporated 14 years, 5 months, 12 days ago, on 17 February 2010. The company address is 7-8 Delta Bank Road 7-8 Delta Bank Road, Gateshead, NE11 9DJ, Tyne And Wear.



Company Fillings

Appoint person director company with name date

Date: 19 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Jane Heenan

Appointment date: 2024-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Stennett

Appointment date: 2024-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yaniv Oren

Appointment date: 2024-03-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jigsaw Business Group Limited

Notification date: 2024-03-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Spratt

Cessation date: 2024-03-18

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jigsaw training and development LIMITED\certificate issued on 18/03/24

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Spratt

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Hovells

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline England

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2013

Action Date: 16 May 2013

Category: Address

Type: AD01

Change date: 2013-05-16

Old address: Unit G21, the Avenues 11Th Avenue North Team Valley Gateshead NE11 0NJ United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Gazette notice compulsary

Date: 19 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Incorporation company

Date: 17 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.S.C. PROPERTY HOLDING LIMITED

166 PORTLAND ROAD,EAST SUSSEX,BN3 5QL

Number:00671982
Status:ACTIVE
Category:Private Limited Company

ALPHA VETERINARY PRACTICE LIMITED

THE CHOCOLATE FACTORY,BRISTOL,BS31 2AU

Number:07208761
Status:ACTIVE
Category:Private Limited Company

DOA INT'L LIMITED

75 CAWDOR STREET,LIVERPOOL,L8 2XD

Number:07854495
Status:ACTIVE
Category:Private Limited Company

IPMC LTD

SOLWAY HOUSE BUSINESS CENTRE PARKHOUSE ROAD,CARLISLE,CA6 4BY

Number:11508036
Status:ACTIVE
Category:Private Limited Company

KPK DIRECT LTD

7 ELM GROVE,CHIPPING CAMPDEN,GL55 6PE

Number:11523694
Status:ACTIVE
Category:Private Limited Company

SAPORITA CATERING LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:11329828
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