JPS SCAFFOLD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/08/2423 August 2024 | Total exemption full accounts made up to 2023-07-30 |
08/08/248 August 2024 | Registered office address changed from Unit 26 Rye Field Farm Dunton Lane Sutton Coldfield B76 9PY England to Highfields Farm Clifton Lane Tamworth Staffordshire B79 0AQ on 2024-08-08 |
07/08/247 August 2024 | Termination of appointment of Amy Louise Day as a director on 2024-07-31 |
16/07/2416 July 2024 | Compulsory strike-off action has been discontinued |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-06 with no updates |
15/07/2415 July 2024 | Notification of John Philip Stanier as a person with significant control on 2017-07-07 |
15/07/2415 July 2024 | Withdrawal of a person with significant control statement on 2024-07-15 |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
30/11/2330 November 2023 | Total exemption full accounts made up to 2022-07-30 |
29/08/2329 August 2023 | Confirmation statement made on 2023-07-06 with no updates |
30/07/2330 July 2023 | Annual accounts for year ending 30 Jul 2023 |
19/07/2319 July 2023 | Previous accounting period shortened from 2022-07-31 to 2022-07-30 |
28/01/2228 January 2022 | Appointment of Mr John Philip Stanier as a director on 2022-01-01 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-06 with updates |
20/05/2120 May 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/07/2028 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES |
10/04/1910 April 2019 | REGISTERED OFFICE CHANGED ON 10/04/2019 FROM UNIT 3 APEX CENTRE APOLLO TAMWORTH B79 7TA ENGLAND |
04/04/194 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL PROUDFOOT |
08/02/198 February 2019 | DIRECTOR APPOINTED MISS AMY LOUISE DAY |
06/10/186 October 2018 | DISS40 (DISS40(SOAD)) |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
25/09/1825 September 2018 | FIRST GAZETTE |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
09/11/179 November 2017 | DIRECTOR APPOINTED MR PAUL ANTHONY PROUDFOOT |
09/11/179 November 2017 | REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 57 KENRICK CROFT BIRMINGHAM B35 7DJ UNITED KINGDOM |
09/11/179 November 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN STANIER |
07/07/177 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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