CLJ SOLUTIONS LTD

Company Documents

DateDescription
08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JOHN GRAY

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELE SUZANNE GRAY

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/07/1614 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/07/157 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

21/06/1421 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/07/1115 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE SUZANNE GRAY / 20/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN GRAY / 20/06/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/07/0921 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED MICHELE SUZANNE GRAY

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/11/0712 November 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: IMAGE HOUSE CARLIOL SQUARE NEWCASTLE-UPON-TYNE NE1 6UQ

View Document

09/07/079 July 2007 SECRETARY RESIGNED

View Document

09/07/079 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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