CSJ SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

16/08/2416 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

08/08/238 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/07/2120 July 2021 Cessation of Joanne Letchford as a person with significant control on 2021-07-20

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-07-13

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-07-13

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

23/08/2023 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE LETCHFORD

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LETCHFORD

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LETCHFORD / 16/06/2017

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LETCHFORD / 16/06/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MRS JOANNE LETCHFORD

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, SECRETARY JOANNE LETCHFORD

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 86 TUDOR WALK WATFORD WD24 7PA ENGLAND

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/06/1517 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 SECRETARY APPOINTED JOANNE LETCHFORD

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/06/1417 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 86 TUDOR WALK WATFORD HERTS WD24 7PA ENGLAND

View Document

17/06/1317 June 2013 17/06/13 STATEMENT OF CAPITAL GBP 2

View Document

17/06/1317 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LIMA AND C LTD


  • 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