JP TECHNICAL SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 | Compulsory strike-off action has been suspended |
| 12/09/2512 September 2025 | Compulsory strike-off action has been suspended |
| 12/08/2512 August 2025 | First Gazette notice for compulsory strike-off |
| 12/08/2512 August 2025 | First Gazette notice for compulsory strike-off |
| 14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
| 14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
| 13/06/2513 June 2025 | Confirmation statement made on 2025-03-08 with no updates |
| 11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
| 11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 12/03/2512 March 2025 | Previous accounting period shortened from 2024-03-29 to 2024-03-28 |
| 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 |
| 12/12/2412 December 2024 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
| 18/06/2418 June 2024 | Micro company accounts made up to 2023-03-31 |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-03-08 with no updates |
| 13/12/2313 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
| 07/11/237 November 2023 | Termination of appointment of Lianne Rachel Parkes as a director on 2023-11-07 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/03/2327 March 2023 | Micro company accounts made up to 2022-03-31 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/12/2113 December 2021 | Micro company accounts made up to 2021-03-31 |
| 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 |
| 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 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 14/11/1914 November 2019 | DIRECTOR APPOINTED MISS LIANNE RACHEL PARKES |
| 11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/06/187 June 2018 | PSC'S CHANGE OF PARTICULARS / MISS LIANNE RACHEL KAY / 14/04/2018 |
| 09/03/189 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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