JASPERS OF HINCKLEY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Registered office address changed from West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT England to Unit 1, Willow Park Upton Lane Stoke Golding Nuneaton Warwickshire CV13 6EU on 2025-05-14

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

13/05/2413 May 2024 Termination of appointment of Clare Amanda Jane Hancock as a director on 2024-05-10

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

27/01/2127 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / AMANDA JANE HANCOCK / 24/01/2019

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE HANCOCK / 24/01/2019

View Document

24/01/1924 January 2019 CURRSHO FROM 06/04/2020 TO 05/04/2020

View Document

24/01/1924 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/1924 January 2019 CURREXT FROM 31/01/2020 TO 06/04/2020

View Document

24/01/1924 January 2019 24/01/19 STATEMENT OF CAPITAL GBP 300

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