JPP SOLUTIONS (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
05/11/245 November 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
29/11/2329 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-05 with updates |
16/12/2216 December 2022 | Micro company accounts made up to 2022-02-28 |
24/10/2224 October 2022 | Registered office address changed from 38 Salisbury Avenue Heywood OL10 2NY England to 2 2 Park Farm Willesley Wood Side Ashby-De-La-Zouch LE65 2UN on 2022-10-24 |
24/10/2224 October 2022 | Registered office address changed from 2 2 Park Farm Willesley Wood Side Ashby-De-La-Zouch LE65 2UN England to 2 Park Farm Willesley Wood Side Willesley Ashby-De-La-Zouch LE65 2UN on 2022-10-24 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
20/02/2220 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
19/11/2119 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/12/202 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
31/10/1631 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN REEVES / 22/10/2016 |
31/10/1631 October 2016 | REGISTERED OFFICE CHANGED ON 31/10/2016 FROM BAMFORD DENE 540 BURY ROAD BAMFORD ROCHDALE LANCASHIRE OL11 4DQ |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
07/03/167 March 2016 | APPOINTMENT TERMINATED, SECRETARY ANN REEVES |
03/03/163 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
16/02/1516 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
13/02/1413 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
29/11/1329 November 2013 | 28/02/13 TOTAL EXEMPTION FULL |
11/03/1311 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / ANN LOUISE REEVES / 08/03/2013 |
11/03/1311 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN REEVES / 08/03/2013 |
11/03/1311 March 2013 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 1 ELDERWOOD CHADDERTON OLDHAM LANCS OL9 9TP UNITED KINGDOM |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
22/02/1322 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
25/01/1325 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN REEVES / 24/08/2012 |
25/01/1325 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN REEVES / 24/08/2012 |
25/01/1325 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / ANN LOUISE REEVES / 24/08/2012 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
21/11/1221 November 2012 | REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 1 HOPWOOD AVENUE HOPWOOD HEYWOOD LANCASHIRE OL10 2AX |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
21/02/1221 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
14/02/1214 February 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
01/03/111 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/03/104 March 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN REEVES / 04/03/2010 |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
13/02/0813 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
15/09/0715 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
13/02/0713 February 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
05/10/065 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
27/02/0627 February 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
08/03/058 March 2005 | DIRECTOR RESIGNED |
08/03/058 March 2005 | SECRETARY RESIGNED |
08/03/058 March 2005 | NEW DIRECTOR APPOINTED |
08/03/058 March 2005 | NEW SECRETARY APPOINTED |
08/03/058 March 2005 | REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 1 HOPWOOD AVENUE, HOPWOOD HEYWOOD LANCS OL10 2AX |
07/02/057 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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