JPS WEB SOLUTIONS LTD

Company Documents

DateDescription
27/11/1827 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1820 November 2018 APPLICATION FOR STRIKING-OFF

View Document

25/06/1825 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

04/07/174 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR TIMOTHY MILES

View Document

26/01/1626 January 2016 COMPANY NAME CHANGED CROSBY BUSINESS SOLUTIONS LTD CERTIFICATE ISSUED ON 26/01/16

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR CELESTINE LYDIATE

View Document

22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

27/05/1427 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

05/03/145 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

12/03/1312 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

10/04/1210 April 2012 COMPANY NAME CHANGED GRANGEWOOD BROKERS LTD CERTIFICATE ISSUED ON 10/04/12

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR PAUL ANDREW LYDIATE

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN LUCAS

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES LUCAS

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MRS CELESTINE LYDIATE

View Document

07/02/127 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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