J W MANAGEMENT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-04 with updates |
07/03/257 March 2025 | Termination of appointment of Sagars Accountants Ltd as a secretary on 2024-04-05 |
07/03/257 March 2025 | Register inspection address has been changed from Gresham House St. Pauls Street Leeds LS1 2JG England to Cherry Bank Westwood Drive Ilkley West Yorks LS29 9QX |
07/10/247 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-04 with updates |
21/09/2321 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
30/09/1930 September 2019 | SAIL ADDRESS CHANGED FROM: CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW |
17/09/1917 September 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALDER & CO (REGISTRARS) LIMITED / 16/09/2019 |
15/08/1915 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
15/06/1815 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
03/10/163 October 2016 | REGISTERED OFFICE CHANGED ON 03/10/2016 FROM UPPER SHELSPIT FARM NASH ROAD THORNBOROUGH BUCKINGHAM BUCKINGHAMSHIRE MK18 2DY |
03/10/163 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FRANCIS WILKES / 29/09/2016 |
03/10/163 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH WILKES / 29/09/2016 |
18/03/1618 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/03/159 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
06/03/146 March 2014 | SAIL ADDRESS CREATED |
06/03/146 March 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
06/03/146 March 2014 | ALTER ARTICLES 04/03/2014 |
04/03/144 March 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