JUDGEPOWER TRAINING SERVICES LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Secretary's details changed for Tracey Julia Foran on 2025-05-27

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-04-30

View Document

31/07/2331 July 2023 Appointment of Tracey Julia Foran as a secretary on 2023-07-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Director's details changed for Michael Gibson on 2022-05-17

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, SECRETARY ANTHONY GIBSON

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GIBSON / 01/07/2018

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GIBSON / 01/07/2018

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY GIBSON

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/12/1614 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

31/05/1631 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/06/154 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/06/145 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/05/1330 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN GIBSON / 17/05/2011

View Document

24/05/1224 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY GIBSON / 17/05/2011

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN GIBSON / 17/05/2011

View Document

24/05/1224 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GIBSON / 17/05/2011

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/06/1115 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/07/1016 July 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM TURNPIKE HOUSE 1208/1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MICHAEL GIBSON

View Document

28/07/0928 July 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 NC INC ALREADY ADJUSTED 05/02/08

View Document

03/12/083 December 2008 GBP NC 1000/2000 05/02/2008

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 COMPANY NAME CHANGED JUDGEPOWER ENTERPRISES LIMITED CERTIFICATE ISSUED ON 23/02/07

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

02/04/022 April 2002 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

13/07/9813 July 1998 REGISTERED OFFICE CHANGED ON 13/07/98 FROM: 13 DAVID MEWS PORTER STREET LONDON W1M 1HW

View Document

13/07/9813 July 1998 RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

23/12/9623 December 1996 REGISTERED OFFICE CHANGED ON 23/12/96 FROM: AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB

View Document

27/06/9627 June 1996 RETURN MADE UP TO 13/05/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS

View Document

12/06/9412 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9412 June 1994 REGISTERED OFFICE CHANGED ON 12/06/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/06/9412 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9413 May 1994 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