CJS WELDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

29/04/2329 April 2023 Micro company accounts made up to 2022-04-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

15/11/2215 November 2022 Change of details for Stephen Clive Elliott as a person with significant control on 2022-11-15

View Document

08/11/228 November 2022 Termination of appointment of Coralie Jane Woods as a secretary on 2022-04-30

View Document

08/11/228 November 2022 Change of details for Stephen Clive Elliott as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Change of details for John Richard Whitelock as a person with significant control on 2022-11-08

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/02/2217 February 2022 Registered office address changed from Mill Street Business Centre 55a High Street Wells Somerset BA5 2AE United Kingdom to Unit 4 Sheene Court Industrial Estate Sheene Road Bedminster Bristol BS3 4EG on 2022-02-17

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/12/2120 December 2021 Registered office address changed from 13a Broad Street Wells Somerset BA5 2DJ to Mill Street Business Centre 55a High Street Wells Somerset BA5 2AE on 2021-12-20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

19/01/1919 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

13/06/1613 June 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/06/155 June 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

04/05/154 May 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN DASCOMBE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1416 May 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/12/1319 December 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

03/05/133 May 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD WHITELOCK / 19/03/2012

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLIVE ELLIOTT / 19/03/2012

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN DASCOMBE / 19/03/2012

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM FLAT 13A BROAD STREET WELLS BA5 2DJ UNITED KINGDOM

View Document

19/03/1219 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company