JP TECHNICAL SOLUTIONS LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 Compulsory strike-off action has been suspended

View Document

12/09/2512 September 2025 Compulsory strike-off action has been suspended

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

12/03/2512 March 2025 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

18/02/2518 February 2025 Registered office address changed from Chestnut Tree Barn Freckleton Preston Lancashire PR4 1PD England to 7 7 Ferry Road Office Park Riversway Preston PR2 2YH on 2025-02-18

View Document

12/12/2412 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

13/12/2313 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

07/11/237 November 2023 Termination of appointment of Lianne Rachel Parkes as a director on 2023-11-07

View Document

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

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-03-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

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

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Registered office address changed from Chestnut Tree Barn Chestnut Tree Barn Freckleton Preston Lancashire PR4 1PD England to Chestnut Tree Barn Freckleton Preston Lancashire PR4 1PD on 2021-10-12

View Document

12/10/2112 October 2021 Registered office address changed from 9 Gaythorne Avenue Preston PR1 5SY United Kingdom to Chestnut Tree Barn Chestnut Tree Barn Freckleton Preston Lancashire PR4 1PD on 2021-10-12

View Document

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

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MISS LIANNE RACHEL PARKES

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

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

View Accounts

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MISS LIANNE RACHEL KAY / 14/04/2018

View Document

09/03/189 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ELITE HYDRO LTD


  • 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