GWJ MARINE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-30 with no updates |
18/07/2518 July 2025 New | Total exemption full accounts made up to 2024-11-30 |
10/07/2510 July 2025 New | Registered office address changed from Unit 8 Laceby Business Park Laceby Grimsby North East Lincolnshire DN37 7DP United Kingdom to Unit 1a North Moss Lane Industrial Estate Beels Road Stallingborough North East Lincolnshire DN41 8DN on 2025-07-10 |
10/07/2510 July 2025 New | Director's details changed for Gary Jennings on 2025-07-10 |
10/07/2510 July 2025 New | Change of details for Mr Gary Wayne Jennings as a person with significant control on 2025-07-10 |
10/07/2510 July 2025 New | Change of details for Mrs Emma Victoria Jennings as a person with significant control on 2025-07-10 |
24/02/2524 February 2025 | Satisfaction of charge 093314960001 in full |
29/01/2529 January 2025 | Change of details for Mrs Emma Victoria Jennings as a person with significant control on 2022-04-02 |
28/01/2528 January 2025 | Change of details for Mr Gary Wayne Jennings as a person with significant control on 2022-04-01 |
27/01/2527 January 2025 | Change of details for Mrs Emma Victoria Jennings as a person with significant control on 2025-01-27 |
27/01/2527 January 2025 | Change of details for Mr Gary Wayne Jennings as a person with significant control on 2025-01-27 |
27/01/2527 January 2025 | Director's details changed for Gary Jennings on 2025-01-27 |
27/01/2527 January 2025 | Registered office address changed from 4 Arden Village Cleethorpes N E Lincs DN35 0TS England to Unit 8 Laceby Business Park Laceby Grimsby North East Lincolnshire DN37 7DP on 2025-01-27 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
01/08/241 August 2024 | Director's details changed for Gary Jennings on 2024-08-01 |
01/08/241 August 2024 | Registered office address changed from 4 4 Arden Village Cleethorpes N E Lincs DN35 0TS England to 4 Arden Village Cleethorpes N E Lincs DN35 0TS on 2024-08-01 |
01/08/241 August 2024 | Registered office address changed from 57 Kingsway Cleethorpes N E Lincolnshire DN35 0AD United Kingdom to 4 4 Arden Village Cleethorpes N E Lincs DN35 0TS on 2024-08-01 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-30 with no updates |
15/04/2415 April 2024 | Notification of Emma Victoria Jennings as a person with significant control on 2022-04-01 |
18/03/2418 March 2024 | Micro company accounts made up to 2023-11-30 |
29/02/2429 February 2024 | Change of details for Mr Gary Wayne Jennings as a person with significant control on 2024-02-29 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
22/08/2322 August 2023 | Micro company accounts made up to 2022-11-30 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-15 with updates |
28/06/2328 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-22 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
17/06/2017 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
22/10/1822 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 093314960001 |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
28/07/1728 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
23/05/1723 May 2017 | COMPANY NAME CHANGED GWJ DIESEL SOLUTIONS LTD CERTIFICATE ISSUED ON 23/05/17 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, NO UPDATES |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
03/02/163 February 2016 | Annual return made up to 27 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
27/11/1427 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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