JANUS BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

28/09/2328 September 2023 Compulsory strike-off action has been suspended

View Document

28/09/2328 September 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCOTT COOPER / 30/09/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM B26 CONGLETON ROAD CONGLETON ROAD NETHER ALDERLEY MACCLESFIELD CHESHIRE SK10 4UN UNITED KINGDOM

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT SCOTT COOPER / 31/08/2019

View Document

14/09/1914 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCOTT COOPER / 31/08/2019

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT SCOTT COOPER / 30/06/2019

View Document

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

13/07/1913 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCOTT COOPER / 30/06/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCOTT COOPER / 31/05/2019

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 2 GEORGE STREET ALDERLEY EDGE CHESHIRE SK9 7EJ ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT SCOTT COOPER / 01/08/2018

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM BARCLAY HOUSE WHITWORTH STREET WEST MANCHESTER M1 5NG ENGLAND

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCOTT COOPER / 01/08/2018

View Document

25/07/1825 July 2018 CESSATION OF JANUS VC LIMITED AS A PSC

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SCOTT COOPER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

07/07/177 July 2017 CESSATION OF ROBERT SCOTT COOPER AS A PSC

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANUS VC LIMITED

View Document

15/05/1715 May 2017 COMPANY NAME CHANGED SRG003 LIMITED CERTIFICATE ISSUED ON 15/05/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 COMPANY NAME CHANGED SCOTT ROBERT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/07/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM SUITE 302 BARCLAY HOUSE WHITWORTH STREET WEST MANCHESTER M1 5NG

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

22/06/1522 June 2015 COMPANY NAME CHANGED M-COMMERCE INNOVATIONS LIMITED CERTIFICATE ISSUED ON 22/06/15

View Document

05/06/155 June 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/07/141 July 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