JHP SOLUTIONS LTD

Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/12/1826 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

30/12/1730 December 2017 CESSATION OF JOHN WILLIAM BURTON AS A PSC

View Document

30/12/1730 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BURTON

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/02/1620 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/02/1522 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

26/05/1426 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/02/1423 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

15/12/1315 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/11/1326 November 2013 26/11/13 STATEMENT OF CAPITAL GBP 6

View Document

24/11/1324 November 2013 DIRECTOR APPOINTED MR JOHN WILLIAM BURTON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM HARRIS / 21/01/2013

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 5 PROSPECT PLACE MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8HG

View Document

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/03/1228 March 2012 CURREXT FROM 29/02/2012 TO 31/03/2012

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, SECRETARY JOHN BURTON

View Document

21/03/1221 March 2012 SECRETARY APPOINTED MR GRAHAM HARRIS

View Document

21/03/1221 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BURTON

View Document

21/12/1121 December 2011 05/12/11 STATEMENT OF CAPITAL GBP 4

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 66 ELMTREE AVENUE KILBURN BELPER DERBYSHIRE DE56 0NL ENGLAND

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MR KEVIN RAYMOND HARRIS

View Document

17/08/1117 August 2011 01/08/11 STATEMENT OF CAPITAL GBP 3.00

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED GRAHAM GEORGE HARRIS

View Document

18/02/1118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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