Advanced company searchLink opens in new window

JPS COMMUNICATIONS (BOURNEMOUTH) LIMITED

Company number 10775818

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)
16 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
16 Feb 2024 AA Micro company accounts made up to 31 May 2023
27 Sep 2023 AD01 Registered office address changed from 7 Filleul Road Wareham BH20 7AW England to 15a Water Lane Water Lane Totton Southampton SO40 3DF on 27 September 2023
03 Aug 2023 AD01 Registered office address changed from 15a Water Lane, Totton 15a Water Lane Totton Southampton SO40 3DF England to 7 Filleul Road Wareham BH20 7AW on 3 August 2023
17 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
17 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
29 Jun 2022 PSC04 Change of details for Mr Rhys James Gosling as a person with significant control on 29 June 2022
29 Jun 2022 PSC01 Notification of Vincent Paul Edmonds as a person with significant control on 29 June 2022
25 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
08 Apr 2022 AD01 Registered office address changed from 4 Tatnam Crescent Poole BH15 2HG England to 15a Water Lane, Totton 15a Water Lane Totton Southampton SO40 3DF on 8 April 2022
07 Apr 2022 TM01 Termination of appointment of Natalie Gosling as a director on 7 April 2022
07 Apr 2022 PSC01 Notification of Rhys James Gosling as a person with significant control on 7 April 2022
07 Apr 2022 PSC07 Cessation of Natalie Gosling as a person with significant control on 7 April 2022
07 Apr 2022 AP01 Appointment of Mr Rhys James Gosling as a director on 7 April 2022
30 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
17 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
17 May 2021 CH01 Director's details changed for Mrs Natalie Gosling on 10 May 2021
17 May 2021 PSC04 Change of details for Mrs Natalie Gosling as a person with significant control on 10 May 2021
09 May 2021 CH01 Director's details changed for Mr Vincent Paul Edmonds on 9 May 2021
06 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
09 Sep 2020 AD01 Registered office address changed from 5 Tatnam Crescent Poole BH15 2HG England to 4 Tatnam Crescent Poole BH15 2HG on 9 September 2020
09 Sep 2020 AD01 Registered office address changed from 141 Blandford Road Hamworthy Poole Dorset BH15 4AT to 5 Tatnam Crescent Poole BH15 2HG on 9 September 2020
18 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
27 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
19 Dec 2019 AP01 Appointment of Mr Vincent Paul Edmonds as a director on 16 December 2019