JEA TECHNICAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-07-31 |
23/07/2523 July 2025 New | Change of details for Mr Lucio Piccirillo as a person with significant control on 2025-07-10 |
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-10 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-10 with updates |
03/05/243 May 2024 | Director's details changed for Mr Lucio Piccirillo on 2024-04-30 |
03/05/243 May 2024 | Change of details for Mr Lucio Piccirillo as a person with significant control on 2024-04-30 |
03/05/243 May 2024 | Registered office address changed from 520 Birchwood Boulevard Birchwood Warrington WA3 7QX England to Gregs Buildings 1 Booth Street Manchester M2 4AD on 2024-05-03 |
17/04/2417 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-07-31 |
25/07/2325 July 2023 | Director's details changed for Mr Lucio Piccirillo on 2023-07-24 |
25/07/2325 July 2023 | Change of details for Mr Lucio Piccirillo as a person with significant control on 2023-07-24 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-10 with updates |
14/07/2114 July 2021 | Cessation of Alessandra Cevolani as a person with significant control on 2021-01-15 |
14/07/2114 July 2021 | Cessation of Alessandra Cevolani as a person with significant control on 2021-01-15 |
14/07/2114 July 2021 | Notification of Lucio Piccirillo as a person with significant control on 2021-01-15 |
15/01/2115 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
01/04/201 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
22/03/1922 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
11/06/1811 June 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17 |
11/06/1811 June 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16 |
06/02/186 February 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALESSANDRA CEVOLANI |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
28/07/1528 July 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
10/07/1410 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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