JAVELIN 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
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/10/2211 October 2022 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

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

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

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD COLLINGRIDGE / 29/05/2020

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MRS ELISABETH COLLINGRIDGE / 29/05/2020

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 58 BASKERVILLE MALMESBURY WILTSHIRE SN16 9BS

View Document

29/05/2029 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ELISABETH COLLINGRIDGE / 29/05/2020

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH COLLINGRIDGE / 29/05/2020

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLLINGRIDGE / 29/05/2020

View Document

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

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

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

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

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

View Accounts

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

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

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/08/1516 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

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

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/09/1013 September 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH COLLINGRIDGE / 01/10/2009

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLLINGRIDGE / 01/10/2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 36-40 CROSS HAYES MALMESBURY WILTSHIRE SN16 9BG

View Document

09/08/049 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 VARYING SHARE RIGHTS AND NAMES

View Document

03/09/033 September 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0311 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/0223 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/08/0123 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 19 GASTONS ROAD MALMESBURY WILTSHIRE SN16 0BD

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 REGISTERED OFFICE CHANGED ON 07/08/98 FROM: NEWMAN HOUSE 270 LONDON WALLINGTON SURREY SM6 7DJ

View Document

25/03/9825 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/9825 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9711 August 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 NEW SECRETARY APPOINTED

View Document

29/07/9729 July 1997 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 REGISTERED OFFICE CHANGED ON 29/07/97 FROM: 18 THE STEYNE BOGNOR REGIS SUSSEX PO21 1TP

View Document

29/07/9729 July 1997 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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