JUSTIN PRENTICE SERVICES LIMITED

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/04/206 April 2020 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

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

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

05/04/175 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 42 PENHALE ROAD PORTSMOUTH PO1 5EG

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 16/01/14

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 45 MINT ROAD LISS HAMPSHIRE GU33 7DQ ENGLAND

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 16 MEADOW DRIVE BEMBRIDGE ISLE OF WIGHT PO35 5YA

View Document

11/04/1311 April 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PRENTICE / 01/01/2013

View Document

18/01/1318 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 198 SEYMOUR AVENUE MORDEN SM4 4QZ UNITED KINGDOM

View Document

13/02/1213 February 2012 01/02/12 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED JUSTIN PRENTICE

View Document

16/01/1216 January 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