JAMIE PARKER TECHNICAL SERVICES LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

19/10/2219 October 2022 Application to strike the company off the register

View Document

21/05/2121 May 2021 29/11/20 TOTAL EXEMPTION FULL

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

30/10/2030 October 2020 CURREXT FROM 29/05/2020 TO 29/11/2020

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

28/02/2028 February 2020 29/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 29/05/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM APARTMENT 3 2 BRACKLEY ROAD MONTON SALFORD M30 9LG

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES PARKER / 21/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PARKER / 21/03/2019

View Document

28/02/1928 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

29/05/1829 May 2018 Annual accounts for year ending 29 May 2018

View Accounts

28/02/1828 February 2018 30/05/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE PARKER / 01/06/2017

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

28/02/1728 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 468 LIVERPOOL STREET SALFORD M6 5QP

View Document

06/07/166 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

01/09/151 September 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

20/06/1420 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM, HILLTOP FARM BYPASS ROAD, DAVENHAM, CHESHIRE, CW9 8JU, ENGLAND

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE PARKER / 24/02/2014

View Document

30/05/1330 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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