JP EMBEDDED SOLUTIONS LIMITED

Company Documents

DateDescription
07/05/197 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1912 February 2019 APPLICATION FOR STRIKING-OFF

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DOUGLAS ST MICHAEL PORTER / 01/10/2018

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR JULIAN DOUGLAS ST MICHAEL PORTER / 01/10/2018

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 9 OXFORD PASSAGE CHELTENHAM GLOUCESTERSHIRE GL50 4DL ENGLAND

View Document

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR JULIAN DOUGLAS ST MICHAEL PORTER / 11/09/2017

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DOUGLAS ST MICHAEL PORTER / 11/09/2017

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 215 CHELSEA CLOISTERS SLOANE AVENUE LONDON SW3 3DS ENGLAND

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 59 WESTMORELAND TERRACE LONDON GREATER LONDON SW1V 4AH

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

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

View Accounts

28/09/1528 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM BOX 94 95 WILTON ROAD VICTORIA LONDON SW1V 1BZ

View Document

09/09/159 September 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

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DOUGLAS ST MICHAEL PORTER / 21/08/2014

View Document

21/10/1421 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM BOX 94 95 WILTON ROAD VICTORIA LONDON SW1B 1BZ ENGLAND

View Document

25/07/1425 July 2014 CURREXT FROM 31/03/2014 TO 31/03/2015

View Document

23/07/1423 July 2014 PREVSHO FROM 24/03/2015 TO 31/03/2014

View Document

03/06/143 June 2014 PREVEXT FROM 30/09/2013 TO 24/03/2014

View Document

03/06/143 June 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

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DOUGLAS ST MICHAEL PORTER / 26/02/2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DOUGLAS ST MICHAEL PORTER / 26/02/2014

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 9 CRANHAM ROAD CHELTENHAM GL52 6BQ UNITED KINGDOM

View Document

07/10/137 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

25/09/1225 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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