JPI BUILDING CONTROL APPROVERS LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-06-10 with updates |
09/06/259 June 2025 | Registered office address changed from Unit 1E, Riverside Court Huddersfield Road Delph Oldham OL3 5FZ England to 2a Riverside Court Huddersfield Road Delph Oldham OL3 5FZ on 2025-06-09 |
13/05/2513 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/12/2418 December 2024 | Current accounting period shortened from 2025-05-31 to 2025-03-31 |
17/12/2417 December 2024 | Current accounting period shortened from 2025-06-30 to 2025-05-31 |
09/12/249 December 2024 | Memorandum and Articles of Association |
04/12/244 December 2024 | Memorandum and Articles of Association |
04/12/244 December 2024 | Resolutions |
03/12/243 December 2024 | Particulars of variation of rights attached to shares |
02/12/242 December 2024 | Change of share class name or designation |
14/11/2414 November 2024 | Statement of capital following an allotment of shares on 2024-11-11 |
14/11/2414 November 2024 | Cessation of Paul Roy Mcclelland as a person with significant control on 2024-11-11 |
14/11/2414 November 2024 | Notification of a person with significant control statement |
25/10/2425 October 2024 | Appointment of Mr Andrew John Marsden as a director on 2024-10-14 |
25/10/2425 October 2024 | Registered office address changed from 18-19 Salmon Fields Business Village Royton Oldham OL2 6HT England to Unit 1E, Riverside Court Huddersfield Road Delph Oldham OL3 5FZ on 2024-10-25 |
11/06/2411 June 2024 | Incorporation |
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