JASPERS OF HINCKLEY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
19/04/2519 April 2025 | Compulsory strike-off action has been discontinued |
19/04/2519 April 2025 | Compulsory strike-off action has been discontinued |
17/04/2517 April 2025 | Confirmation statement made on 2025-01-23 with no updates |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
03/01/253 January 2025 | Total exemption full accounts made up to 2024-04-05 |
13/05/2413 May 2024 | Termination of appointment of Clare Amanda Jane Hancock as a director on 2024-05-10 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-01-23 with no updates |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
27/01/2127 January 2021 | 05/04/20 TOTAL EXEMPTION FULL |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
28/01/1928 January 2019 | PSC'S CHANGE OF PARTICULARS / AMANDA JANE HANCOCK / 24/01/2019 |
28/01/1928 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE HANCOCK / 24/01/2019 |
24/01/1924 January 2019 | CURRSHO FROM 06/04/2020 TO 05/04/2020 |
24/01/1924 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/01/1924 January 2019 | CURREXT FROM 31/01/2020 TO 06/04/2020 |
24/01/1924 January 2019 | 24/01/19 STATEMENT OF CAPITAL GBP 300 |
More Company Information
Recently Viewed
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