JB PRACTICAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
31/01/2331 January 2023 | Application to strike the company off the register |
05/05/225 May 2022 | Micro company accounts made up to 2022-03-31 |
25/04/2225 April 2022 | Previous accounting period shortened from 2022-04-30 to 2022-03-31 |
17/01/2217 January 2022 | Micro company accounts made up to 2021-04-30 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
15/04/1915 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS SUZANNE LINDA RUSSELL / 10/04/2019 |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/04/1823 April 2018 | REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 170A LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4DJ |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
05/02/185 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
26/04/1626 April 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
21/04/1521 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
23/04/1423 April 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
09/05/139 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
03/05/123 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
13/05/1113 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE LESLEY BUTTLE / 19/04/2011 |
09/05/119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LESLEY BUTTLE / 19/04/2011 |
09/05/119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUNCAN BUTTLE / 19/04/2011 |
19/04/1119 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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