JPS SCAFFOLDING 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
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

14/08/2414 August 2024 Director's details changed for Mr Jason Shaw on 2024-08-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

08/08/238 August 2023 Cessation of Patrick Stephen Gray as a person with significant control on 2023-08-08

View Document

08/08/238 August 2023 Notification of Kerry Alleyne-Gray as a person with significant control on 2023-08-08

View Document

31/07/2331 July 2023 Termination of appointment of Patrick Stephen Gray as a director on 2023-07-31

View Document

18/07/2318 July 2023 Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW England to 7 High Ridge Cuffley Potters Bar Hertfordshire EN6 4JH on 2023-07-18

View Document

01/06/231 June 2023 Change of details for a person with significant control

View Document

31/05/2331 May 2023 Director's details changed for Mrs Kerry Judith Alleyne-Gray on 2023-05-27

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

30/05/2330 May 2023 Director's details changed

View Document

27/05/2327 May 2023 Notification of Patrick Stephen Gray as a person with significant control on 2022-05-09

View Document

27/05/2327 May 2023 Cessation of Kerry Judith Alleyne-Gray as a person with significant control on 2022-05-09

View Document

26/05/2326 May 2023 Director's details changed for Mr Charlie Joseph Neale on 2023-05-26

View Document

26/05/2326 May 2023 Director's details changed for Mr Charlie Joseph Neale on 2023-05-26

View Document

26/05/2326 May 2023 Director's details changed for Mr Charlies Neale on 2023-05-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

13/05/2213 May 2022 Appointment of Mr Patrick Stephen Gray as a director on 2022-05-09

View Document

13/05/2213 May 2022 Director's details changed for Mrs Kerry Judith Alleyne-Gray on 2022-04-25

View Document

13/05/2213 May 2022 Change of details for Mrs Kerry Judith Alleyne-Gray as a person with significant control on 2022-04-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/08/207 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

27/07/1827 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIES NEALE / 15/06/2018

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIES NEALE / 15/06/2018

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SHAW / 15/06/2018

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SHAW / 15/06/2018

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR JASON SHAW

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR CHARLIES NEALE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 10 WATERMARK WAY FOXHOLES BUSINESS PARK HERTFORD HERTFORDSHIRE SG13 7TZ UNITED KINGDOM

View Document

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

03/04/173 April 2017 CURREXT FROM 31/03/2017 TO 31/03/2018

View Document

23/02/1723 February 2017 CURRSHO FROM 31/10/2017 TO 31/03/2017

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR JASON SHAW

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLIE NEALE

View Document

01/11/161 November 2016 COMPANY NAME CHANGED JPS PLUS SCAFFOLDING LTD CERTIFICATE ISSUED ON 01/11/16

View Document

31/10/1631 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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