JSPC COMPUTER SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
| 16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
| 05/07/245 July 2024 | Application to strike the company off the register |
| 20/11/2320 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
| 30/08/2330 August 2023 | Amended audit exemption subsidiary accounts made up to 2022-09-30 |
| 30/08/2330 August 2023 | |
| 30/08/2330 August 2023 | |
| 30/08/2330 August 2023 | |
| 01/08/231 August 2023 | |
| 01/08/231 August 2023 | |
| 10/02/2310 February 2023 | Total exemption full accounts made up to 2022-09-30 |
| 08/11/228 November 2022 | Confirmation statement made on 2022-11-08 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 26/04/2226 April 2022 | Registered office address changed from Unit 2 Seadown Parade, Bowness Avenue Sompting Lancing West Sussex BN15 9TP to Omni House 252 Belsize Road London NW6 4BT on 2022-04-26 |
| 19/11/2119 November 2021 | Confirmation statement made on 2021-11-08 with updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 17/06/2117 June 2021 | Current accounting period shortened from 2021-11-30 to 2021-09-30 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES |
| 29/08/1829 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES |
| 06/09/176 September 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 18/03/1718 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
| 05/09/165 September 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 07/12/157 December 2015 | Annual return made up to 8 November 2015 with full list of shareholders |
| 27/08/1527 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 10/11/1410 November 2014 | Annual return made up to 8 November 2014 with full list of shareholders |
| 12/05/1412 May 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 13/11/1313 November 2013 | Annual return made up to 8 November 2013 with full list of shareholders |
| 10/05/1310 May 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 12/11/1212 November 2012 | Annual return made up to 8 November 2012 with full list of shareholders |
| 23/08/1223 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
| 10/11/1110 November 2011 | Annual return made up to 8 November 2011 with full list of shareholders |
| 31/08/1131 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
| 21/12/1021 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STONER / 30/04/2010 |
| 21/12/1021 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHELLEY STONER / 30/04/2010 |
| 21/12/1021 December 2010 | Annual return made up to 8 November 2010 with full list of shareholders |
| 28/08/1028 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 08/06/108 June 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
| 13/04/1013 April 2010 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 43 MYRTLE ROAD LANCING WEST SUSSEX BN15 9HU |
| 04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STONER / 01/01/2010 |
| 04/01/104 January 2010 | Annual return made up to 8 November 2009 with full list of shareholders |
| 11/05/0911 May 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
| 01/12/081 December 2008 | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS |
| 01/12/081 December 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
| 18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
| 04/12/074 December 2007 | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS |
| 02/01/072 January 2007 | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS |
| 08/11/058 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JSPC COMPUTER SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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