JEA TECHNICAL SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 09125818 |
Category | Private Limited Company |
Incorporated | 10 Jul 2014 |
Age | 9 years, 11 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 10 Jul 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
19 TARRINGTON ROAD,GLOUCESTER,GL1 4PF
Number: | 09784777 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARQUEN HOUSE,ST ALBANS,AL3 4PQ
Number: | 11040328 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 OVERHILL WAY,EAST SUSSEX,BN1 8WP
Number: | 04553383 |
Status: | ACTIVE |
Category: | Private Limited Company |
393 LORDSHIP LANE,LONDON,N17 6AE
Number: | 11040302 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN WILLOWS,DEOPHAM,NR18 9DU
Number: | 11360337 |
Status: | ACTIVE |
Category: | Private Limited Company |
73/75 CASTLE STREET,SAFFRON WALDEN,CB10 1BQ
Number: | 07130163 |
Status: | ACTIVE |
Category: | Private Limited Company |