- Company Overview for JAMES LEE TECHNICAL SERVICES LTD (08936650)
- Filing history for JAMES LEE TECHNICAL SERVICES LTD (08936650)
- People for JAMES LEE TECHNICAL SERVICES LTD (08936650)
- More for JAMES LEE TECHNICAL SERVICES LTD (08936650)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2018 | DS01 | Application to strike the company off the register | |
22 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
02 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Sep 2017 | CH01 | Director's details changed for Mr James David Richard Lee on 25 August 2017 | |
29 Aug 2017 | PSC04 | Change of details for Mr James David Richard Lee as a person with significant control on 25 August 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
16 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
05 May 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
11 Feb 2016 | AP01 | Appointment of Beverly Anne Lee as a director on 1 September 2015 | |
10 Feb 2016 | AD01 | Registered office address changed from 90 Military Road Gosport Hampshire PO12 3AS to C/O Palmer, Riley & Co. 1st Floor Unit Unit E2 Fareham Heights Standard Way Fareham Hampshire PO16 8XT on 10 February 2016 | |
18 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
22 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-22
|
|
22 Mar 2015 | TM02 | Termination of appointment of Beverley Anne Lee as a secretary on 20 March 2015 | |
13 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-13
|