JPS BUSINESS SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/11/195 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

13/11/1813 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MRS CELESTINE LYDIATE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

01/11/171 November 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/06/169 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/06/159 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/10/148 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/04/1428 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/10/1328 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/10/128 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW LYDIATE / 30/09/2012

View Document

16/11/1116 November 2011 SAIL ADDRESS CHANGED FROM: C/O JPS ACCOUNTANTS 81 CORONATION ROAD CROSBY LIVERPOOL L23 5RE UNITED KINGDOM

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW LYDIATE / 01/10/2011

View Document

16/11/1116 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 81 CORONATION ROAD CROSBY LIVERPOOL L23 5RE

View Document

17/05/1117 May 2011 COMPANY NAME CHANGED SOUTHPORT ACCOUNTANTS LTD CERTIFICATE ISSUED ON 17/05/11

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 743-REG DEB

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN HARRISON

View Document

05/10/105 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 SAIL ADDRESS CREATED

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HARRISON / 12/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW LYDIATE / 12/10/2009

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 SECRETARY RESIGNED

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/053 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 319 LIVERPOOL ROAD BIRKDALE SOUTHPORT PR8 3DE

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/11/0418 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 SECRETARY RESIGNED

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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