JPSB GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

02/01/242 January 2024 Change of details for Mr Kirandeep Singh Bhogal as a person with significant control on 2023-04-12

View Document

18/12/2318 December 2023 Termination of appointment of Andrew Southon as a director on 2023-11-25

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Appointment of Mr Jacob Dam Hoier Nielsen as a director on 2023-05-02

View Document

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

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

09/11/219 November 2021 Appointment of Mr Daron James Pearce as a director on 2021-09-21

View Document

14/10/2114 October 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

06/01/216 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

05/01/215 January 2021 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

04/01/214 January 2021 DIRECTOR APPOINTED MR KEITH SIDNEY STRAUGHAN-WRIGHT

View Document

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM 22 FRIARS STREET SUDBURY CO10 2AA ENGLAND

View Document

04/01/214 January 2021 DIRECTOR APPOINTED MR ANDREW SOUTHON

View Document

04/01/214 January 2021 22/12/20 STATEMENT OF CAPITAL GBP 10

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

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

View Accounts

09/09/199 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information