Advanced company searchLink opens in new window

JCB MEDWAY TPS (2015) LIMITED

Company number 09391775

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)
28 Sep 2023 AA Accounts for a small company made up to 31 December 2022
07 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
13 Oct 2022 AAMD Amended accounts for a small company made up to 31 December 2021
30 Sep 2022 AA Full accounts made up to 31 December 2021
08 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
05 Aug 2022 AD02 Register inspection address has been changed from Ase Plc Rowan Court Threapwood Road Manchester M22 0RR England to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Lancashire M1 6HT
04 Oct 2021 AA Accounts for a small company made up to 31 December 2020
06 Sep 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
04 Jan 2021 AA Accounts for a small company made up to 31 December 2019
07 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
12 Jul 2019 AA Accounts for a small company made up to 31 December 2018
13 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
10 Aug 2018 AA Accounts for a small company made up to 31 December 2017
29 Sep 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
28 Sep 2017 AD03 Register(s) moved to registered inspection location Ase Plc Rowan Court Threapwood Road Manchester M22 0RR
28 Sep 2017 AD02 Register inspection address has been changed to Ase Plc Rowan Court Threapwood Road Manchester M22 0RR
27 Jul 2017 AA Accounts for a small company made up to 31 December 2016
15 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
08 Aug 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
28 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2016 AP01 Appointment of Mr Jonathan Charles Bischoff as a director on 11 June 2016
17 Jun 2016 AD01 Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ on 17 June 2016
16 Jun 2016 TM01 Termination of appointment of Jonathon Charles Round as a director on 11 June 2016