JEA TECHNICAL SOLUTIONS LIMITED

Gregs Buildings Gregs Buildings, Manchester, M2 4AD, United Kingdom
StatusACTIVE
Company No.09125818
CategoryPrivate Limited Company
Incorporated10 Jul 2014
Age9 years, 11 months
JurisdictionEngland Wales

SUMMARY

JEA TECHNICAL SOLUTIONS LIMITED is an active private limited company with number 09125818. It was incorporated 9 years, 11 months ago, on 10 July 2014. The company address is Gregs Buildings Gregs Buildings, Manchester, M2 4AD, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 03 May 2024

Action Date: 03 May 2024

Category: Address

Type: AD01

Change date: 2024-05-03

New address: Gregs Buildings 1 Booth Street Manchester M2 4AD

Old address: 520 Birchwood Boulevard Birchwood Warrington WA3 7QX England

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2024

Action Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lucio Piccirillo

Change date: 2024-04-30

Documents

View document PDF

Change person director company with change date

Date: 03 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-30

Officer name: Mr Lucio Piccirillo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lucio Piccirillo

Change date: 2023-07-24

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2023

Action Date: 24 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lucio Piccirillo

Change date: 2023-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Address

Type: AD01

New address: 520 Birchwood Boulevard Birchwood Warrington WA3 7QX

Old address: Zamir Accountants Clippers House Clippers Quay. Salford Quays Manchester Lancs M50 3XP England

Change date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lucio Piccirillo

Notification date: 2021-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alessandra Cevolani

Cessation date: 2021-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-15

Psc name: Alessandra Cevolani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2021

Action Date: 12 May 2021

Category: Address

Type: AD01

Change date: 2021-05-12

New address: Zamir Accountants Clippers House Clippers Quay. Salford Quays Manchester Lancs M50 3XP

Old address: 8 Eastway Sale Cheshire M33 4DX

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-15

Officer name: Mr Lucio Piccirillo

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alessandra Cevolani

Termination date: 2021-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 11 Jun 2018

Action Date: 31 Jul 2016

Category: Accounts

Type: AAMD

Made up date: 2016-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AAMD

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 11 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alessandra Cevolani

Notification date: 2016-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Incorporation company

Date: 10 Jul 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

C&J SITE SERVICES LIMITED

19 TARRINGTON ROAD,GLOUCESTER,GL1 4PF

Number:09784777
Status:ACTIVE
Category:Private Limited Company

ENDOR CONSULTING LIMITED

ARQUEN HOUSE,ST ALBANS,AL3 4PQ

Number:11040328
Status:ACTIVE
Category:Private Limited Company

J2S SOLUTIONS LIMITED

31 OVERHILL WAY,EAST SUSSEX,BN1 8WP

Number:04553383
Status:ACTIVE
Category:Private Limited Company

MEDITERRANEAN BREEZE LTD

393 LORDSHIP LANE,LONDON,N17 6AE

Number:11040302
Status:ACTIVE
Category:Private Limited Company

RACEHAUL LTD

GREEN WILLOWS,DEOPHAM,NR18 9DU

Number:11360337
Status:ACTIVE
Category:Private Limited Company

SOLARBARN LIMITED

73/75 CASTLE STREET,SAFFRON WALDEN,CB10 1BQ

Number:07130163
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source