JAMES POULSON TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Liquidators' statement of receipts and payments to 2025-01-17

View Document

20/03/2420 March 2024 Liquidators' statement of receipts and payments to 2024-01-17

View Document

07/03/237 March 2023 Liquidators' statement of receipts and payments to 2023-01-17

View Document

27/01/2227 January 2022 Statement of affairs

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Registered office address changed from 3 Barras Close Liskeard Cornwall PL14 6DX to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2022-01-25

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Appointment of a voluntary liquidator

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/08/1421 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/135 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/10/1210 October 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/08/1119 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/09/1029 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL MARGARET POULSEN / 01/01/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD POULSON / 01/01/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/10/099 October 2009 Annual return made up to 19 August 2009 with full list of shareholders

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM DAROMABA HOUSE CLEMO ROAD LISKEARD CORNWALL PL14 3XA

View Document

09/09/089 September 2008 DIRECTOR APPOINTED HAZEL MARGARET POULSEN

View Document

09/09/089 September 2008 DIRECTOR AND SECRETARY APPOINTED JAMES EDWARD POULSON

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY KEY LEGAL SERVICES (SECRETARIAL) LTD

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR KEY LEGAL SERVICES (NOMINEES) LTD

View Document

19/08/0819 August 2008 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