- Company Overview for JPS SELECTION LIMITED (06607296)
- Filing history for JPS SELECTION LIMITED (06607296)
- People for JPS SELECTION LIMITED (06607296)
- Insolvency for JPS SELECTION LIMITED (06607296)
- More for JPS SELECTION LIMITED (06607296)
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) |
---|---|---|---|
31 Jan 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
31 Jan 2024 | LIQ02 | Statement of affairs | |
31 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2024 | AD01 | Registered office address changed from 40 Ludgate Hill Birmingham West Midlands B3 1ER to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 15 January 2024 | |
10 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
03 Aug 2023 | PSC02 | Notification of Technology Search International Limited as a person with significant control on 4 October 2019 | |
03 Aug 2023 | PSC07 | Cessation of Paul Dakin as a person with significant control on 4 October 2019 | |
03 Aug 2023 | PSC07 | Cessation of John 0'Neill as a person with significant control on 4 October 2019 | |
06 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
16 Jun 2022 | PSC07 | Cessation of Technology Search International Limited as a person with significant control on 4 October 2019 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
03 Nov 2021 | PSC05 | Change of details for Technology Search International Limited as a person with significant control on 6 October 2021 | |
02 Apr 2021 | PSC04 | Change of details for Mr John 0'Neill as a person with significant control on 30 March 2021 | |
02 Apr 2021 | CH01 | Director's details changed for Mr John O'neill on 30 March 2021 | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
02 Jan 2020 | PSC02 | Notification of Technology Search International Limited as a person with significant control on 4 October 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates |