Advanced company searchLink opens in new window

WINPOS UK LIMITED

Company number 02100121

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)
15 Sep 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
26 Aug 2015 CERTNM Company name changed jpb axiom LIMITED\certificate issued on 26/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-03
11 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
18 Jun 2015 MR04 Satisfaction of charge 1 in full
20 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
05 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
03 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
27 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
27 Aug 2013 CH03 Secretary's details changed for Mr Gregory Martin Archer on 8 February 2013
20 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
06 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
06 Sep 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
19 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
12 Apr 2011 CERTNM Company name changed J.P.B. consultants LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-04-11
  • NM01 ‐ Change of name by resolution
29 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
01 Sep 2010 CH01 Director's details changed for Mr John Burness on 27 August 2010
31 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
31 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
22 Sep 2009 363a Return made up to 27/07/09; full list of members
03 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
25 Nov 2008 363a Return made up to 27/07/08; full list of members
22 Jul 2008 287 Registered office changed on 22/07/2008 from brewer higgins james house mere park dedmere road marlow bucks SL7 1FJ
18 Jul 2008 288b Appointment terminated director phillipa burness
18 Jul 2008 288b Appointment terminated secretary john burness