JPS BUSINESS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-04-28 with no updates |
01/11/241 November 2024 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/11/195 November 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
13/11/1813 November 2018 | 31/10/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | DIRECTOR APPOINTED MRS CELESTINE LYDIATE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
01/11/171 November 2017 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/06/169 June 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/06/159 June 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/10/148 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/04/1428 April 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
28/10/1328 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
08/10/128 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
08/10/128 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW LYDIATE / 30/09/2012 |
16/11/1116 November 2011 | SAIL ADDRESS CHANGED FROM: C/O JPS ACCOUNTANTS 81 CORONATION ROAD CROSBY LIVERPOOL L23 5RE UNITED KINGDOM |
16/11/1116 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW LYDIATE / 01/10/2011 |
16/11/1116 November 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
31/05/1131 May 2011 | REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 81 CORONATION ROAD CROSBY LIVERPOOL L23 5RE |
17/05/1117 May 2011 | COMPANY NAME CHANGED SOUTHPORT ACCOUNTANTS LTD CERTIFICATE ISSUED ON 17/05/11 |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
05/10/105 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 743-REG DEB |
05/10/105 October 2010 | APPOINTMENT TERMINATED, SECRETARY STEPHEN HARRISON |
05/10/105 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
05/10/105 October 2010 | SAIL ADDRESS CREATED |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
13/10/0913 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HARRISON / 12/10/2009 |
13/10/0913 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW LYDIATE / 12/10/2009 |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
02/10/082 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
01/10/071 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
23/02/0723 February 2007 | SECRETARY RESIGNED |
23/02/0723 February 2007 | NEW SECRETARY APPOINTED |
06/12/066 December 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/02/0614 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
03/10/053 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
03/10/053 October 2005 | LOCATION OF REGISTER OF MEMBERS |
03/10/053 October 2005 | LOCATION OF DEBENTURE REGISTER |
03/10/053 October 2005 | REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 319 LIVERPOOL ROAD BIRKDALE SOUTHPORT PR8 3DE |
12/01/0512 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
18/11/0418 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
19/10/0419 October 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
11/02/0411 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
05/12/035 December 2003 | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
07/07/037 July 2003 | SECRETARY RESIGNED |
25/06/0325 June 2003 | NEW SECRETARY APPOINTED |
27/10/0227 October 2002 | NEW DIRECTOR APPOINTED |
27/10/0227 October 2002 | NEW SECRETARY APPOINTED |
18/10/0218 October 2002 | SECRETARY RESIGNED |
18/10/0218 October 2002 | DIRECTOR RESIGNED |
14/10/0214 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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