JPA ENGINEERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-02 with no updates |
11/11/2411 November 2024 | Change of details for Ms Samantha Jayne Swain as a person with significant control on 2024-11-11 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
02/12/222 December 2022 | Cessation of Steven Allen as a person with significant control on 2022-12-02 |
02/12/222 December 2022 | Notification of Steven Craig Allen as a person with significant control on 2016-04-06 |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/02/218 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
02/12/202 December 2020 | CESSATION OF JOHN ALLEN AS A PSC |
02/12/202 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JO ALLEN |
20/04/2020 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CRAIG ALLEN / 20/04/2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
20/04/2020 April 2020 | PSC'S CHANGE OF PARTICULARS / STEVEN ALLEN / 06/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/09/1918 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA SWAIN |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
15/03/1915 March 2019 | SECRETARY APPOINTED MRS JO ALLEN |
15/03/1915 March 2019 | APPOINTMENT TERMINATED, SECRETARY PEGGY ALLEN |
15/03/1915 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
27/02/1927 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALLEN |
16/10/1816 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
09/08/179 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
27/09/1627 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
09/11/159 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/03/1510 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
24/09/1424 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CRAIG ALLEN / 22/09/2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/03/1431 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/03/1315 March 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
07/03/127 March 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALLEN / 08/02/2011 |
14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CRAIG ALLEN / 08/02/2011 |
14/02/1114 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/03/1011 March 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
28/09/0928 September 2009 | REGISTERED OFFICE CHANGED ON 28/09/2009 FROM, UNIT 4 PENN HILL FARM EST, CALNE, WILTSHIRE, SN11 8RR |
10/08/0910 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/10/0821 October 2008 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM, SUITE E, 167 VICTORIA ROAD, SWINDON, WILTSHIRE, SN1 3BU |
19/03/0819 March 2008 | RETURN MADE UP TO 08/02/08; NO CHANGE OF MEMBERS |
21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/03/0726 March 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 2ND FLOOR UNION HOUSE, UNION STREET, ANDOVER, HAMPSHIRE SP10 1PA |
19/07/0619 July 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/03/0614 March 2006 | NEW DIRECTOR APPOINTED |
07/03/067 March 2006 | SUB DIVISION SHARE TRAN 12/02/06 |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/08/059 August 2005 | REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 27A HIGH STREET, ANDOVER, HAMPSHIRE SP10 1LJ |
22/02/0522 February 2005 | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS |
05/01/055 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/02/0411 February 2004 | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS |
24/11/0324 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/02/0313 February 2003 | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS |
23/01/0323 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
13/02/0213 February 2002 | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS |
29/01/0229 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
22/03/0122 March 2001 | RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS |
15/01/0115 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
09/03/009 March 2000 | RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS |
26/01/0026 January 2000 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 |
23/03/9923 March 1999 | REGISTERED OFFICE CHANGED ON 23/03/99 FROM: 31 CORSHAM STREET, LONDON, N1 6DR |
23/03/9923 March 1999 | DIRECTOR RESIGNED |
23/03/9923 March 1999 | NEW SECRETARY APPOINTED |
23/03/9923 March 1999 | NEW DIRECTOR APPOINTED |
23/03/9923 March 1999 | SECRETARY RESIGNED |
08/02/998 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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