Advanced company searchLink opens in new window

JASPER IT SOLUTIONS LIMITED

Company number 05894230

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2017 DS01 Application to strike the company off the register
07 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
26 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
20 May 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
22 May 2013 AA Total exemption small company accounts made up to 31 August 2012
01 Oct 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
18 May 2011 AA Total exemption small company accounts made up to 31 August 2010
20 Sep 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Lee Jasper on 2 August 2010
20 Sep 2010 AD01 Registered office address changed from 12 Lower Market Street Hove East Sussex BN3 1AT on 20 September 2010
03 Aug 2010 AD01 Registered office address changed from Holed Stone Barn Stisted Cottage Farm, Hollies Road, Bradwell, Braintree Essex CM77 8DZ on 3 August 2010
12 Mar 2010 AA Total exemption small company accounts made up to 31 August 2009
04 Feb 2010 CH01 Director's details changed for Lee Jasper on 4 February 2010
14 Aug 2009 363a Return made up to 02/08/09; full list of members
14 Aug 2009 288c Director's change of particulars / lee jasper / 02/08/2009