GWJ MARINE SOLUTIONS LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

10/07/2510 July 2025 NewRegistered 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

View Document

10/07/2510 July 2025 NewDirector's details changed for Gary Jennings on 2025-07-10

View Document

10/07/2510 July 2025 NewChange of details for Mr Gary Wayne Jennings as a person with significant control on 2025-07-10

View Document

10/07/2510 July 2025 NewChange of details for Mrs Emma Victoria Jennings as a person with significant control on 2025-07-10

View Document

24/02/2524 February 2025 Satisfaction of charge 093314960001 in full

View Document

29/01/2529 January 2025 Change of details for Mrs Emma Victoria Jennings as a person with significant control on 2022-04-02

View Document

28/01/2528 January 2025 Change of details for Mr Gary Wayne Jennings as a person with significant control on 2022-04-01

View Document

27/01/2527 January 2025 Change of details for Mrs Emma Victoria Jennings as a person with significant control on 2025-01-27

View Document

27/01/2527 January 2025 Change of details for Mr Gary Wayne Jennings as a person with significant control on 2025-01-27

View Document

27/01/2527 January 2025 Director's details changed for Gary Jennings on 2025-01-27

View Document

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

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

01/08/241 August 2024 Director's details changed for Gary Jennings on 2024-08-01

View Document

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

View Document

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

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

15/04/2415 April 2024 Notification of Emma Victoria Jennings as a person with significant control on 2022-04-01

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-11-30

View Document

29/02/2429 February 2024 Change of details for Mr Gary Wayne Jennings as a person with significant control on 2024-02-29

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/08/2322 August 2023 Micro company accounts made up to 2022-11-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093314960001

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

23/05/1723 May 2017 COMPANY NAME CHANGED GWJ DIESEL SOLUTIONS LTD CERTIFICATE ISSUED ON 23/05/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, NO UPDATES

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/02/163 February 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1427 November 2014 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