CAMPAIGN SOLUTIONS LIMITED

Company Documents

DateDescription
10/11/1510 November 2015 STRUCK OFF AND DISSOLVED

View Document

28/07/1528 July 2015 FIRST GAZETTE

View Document

08/01/158 January 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

07/11/137 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/04/132 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/11/1226 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IRVINE PURDIE / 01/10/2012

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/12/1130 December 2011 COMPANY NAME CHANGED JHP ASSOCIATES LIMITED CERTIFICATE ISSUED ON 30/12/11

View Document

30/12/1130 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/11/1110 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL PURDIE / 09/04/2011

View Document

06/10/116 October 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/11/1025 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM NORTH LUFFENHAM ROAD KETTON STAMFORD LINCOLNSHIRE PE9 3HP

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MS RACHEL PURDIE

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR JONATHAN WARWICK

View Document

18/01/1018 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/12/0922 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IRVINE PURDIE / 21/12/2009

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY AMANDA HATFIELD

View Document

25/11/0925 November 2009 25/11/09 STATEMENT OF CAPITAL GBP 720

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEFAN PIJANOWSKI

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR AMANDA HATFIELD

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR AND SECRETARY'S PARTICULARS AMANDA HATFIELD

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/01/0724 January 2007 � IC 3000/1800 11/12/06 � SR 1200@1=1200

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/12/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 SECRETARY RESIGNED

View Document

08/12/008 December 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/04/972 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/977 February 1997 RETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 29/11/95

View Document

06/10/956 October 1995 NC INC ALREADY ADJUSTED 30/08/95

View Document

06/10/956 October 1995 � NC 2000/5000 30/08/95

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

23/11/9423 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9423 November 1994 RETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9423 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/01/946 January 1994 NEW SECRETARY APPOINTED

View Document

06/01/946 January 1994 NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 SECRETARY RESIGNED

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

30/11/9330 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company