JPS PROJECTS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Group of companies' accounts made up to 2024-09-30 |
14/01/2514 January 2025 | Change of details for Mr Adam John Fareham as a person with significant control on 2025-01-01 |
14/01/2514 January 2025 | Director's details changed for Mr Adam John Fareham on 2025-01-01 |
21/11/2421 November 2024 | Director's details changed for Mr Jason Bracegirdle on 2024-10-12 |
21/11/2421 November 2024 | Director's details changed for Mr Adam John Fareham on 2024-10-12 |
21/11/2421 November 2024 | Change of details for Mr Adam John Fareham as a person with significant control on 2024-10-12 |
21/11/2421 November 2024 | Confirmation statement made on 2024-10-13 with updates |
21/11/2421 November 2024 | Change of details for Mr Jason Bracegirdle as a person with significant control on 2024-10-12 |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-09-30 |
28/11/2328 November 2023 | Confirmation statement made on 2023-10-13 with updates |
04/10/234 October 2023 | Change of details for Mr Adam John Fareham as a person with significant control on 2023-10-04 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/06/2320 June 2023 | Micro company accounts made up to 2022-09-30 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/11/2129 November 2021 | Notification of Adam Fareham as a person with significant control on 2021-10-01 |
29/11/2129 November 2021 | Statement of capital following an allotment of shares on 2021-10-01 |
29/11/2129 November 2021 | Appointment of Mr Mark David Ollerenshaw as a director on 2021-10-01 |
29/11/2129 November 2021 | Confirmation statement made on 2021-10-13 with updates |
29/11/2129 November 2021 | Change of details for Mr Jason Bracegirdle as a person with significant control on 2021-10-01 |
29/11/2129 November 2021 | Notification of Mark David Ollerenshaw as a person with significant control on 2021-10-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/04/2127 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES |
09/10/209 October 2020 | 01/09/20 STATEMENT OF CAPITAL GBP 82 |
09/10/209 October 2020 | RETURN OF PURCHASE OF OWN SHARES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
09/09/209 September 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREEN |
09/06/209 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
09/09/199 September 2019 | REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 400 CHADDOCK LANE TYLDESLEY MANCHESTER M29 7JS UNITED KINGDOM |
09/05/199 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | PREVSHO FROM 31/01/2019 TO 30/09/2018 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/01/1826 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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