JCW PRINT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
28/02/2428 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-01-15 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with updates |
15/01/2315 January 2023 | Annual accounts for year ending 15 Jan 2023 |
13/01/2313 January 2023 | Total exemption full accounts made up to 2022-01-15 |
17/02/2217 February 2022 | Notification of Carl Daly as a person with significant control on 2022-02-16 |
17/02/2217 February 2022 | Cessation of Susan Ann Woodward as a person with significant control on 2022-02-16 |
17/02/2217 February 2022 | Cessation of Jeremy Craig Woodward as a person with significant control on 2022-02-16 |
17/02/2217 February 2022 | Notification of Carl Brooks as a person with significant control on 2022-02-16 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-03 with updates |
31/01/2231 January 2022 | Appointment of Mr Carl Daly as a secretary on 2022-01-31 |
31/01/2231 January 2022 | Termination of appointment of Susan Ann Woodward as a director on 2022-01-31 |
31/01/2231 January 2022 | Termination of appointment of Susan Ann Woodward as a secretary on 2022-01-31 |
15/01/2215 January 2022 | Annual accounts for year ending 15 Jan 2022 |
13/01/2213 January 2022 | Appointment of Mr Carl Anthony Daly as a director on 2022-01-13 |
13/01/2213 January 2022 | Current accounting period shortened from 2022-02-28 to 2022-01-15 |
13/01/2213 January 2022 | Appointment of Mr Carl Brooks as a director on 2022-01-13 |
06/05/216 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES |
20/01/2120 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
05/02/205 February 2020 | DIRECTOR APPOINTED MRS SUSAN ANN WOODWARD |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
25/11/1925 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
16/05/1716 May 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
03/02/163 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/02/154 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
04/02/144 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/02/134 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
07/02/127 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
03/03/113 March 2011 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 32 SWANPOOL LANE AUGHTON, ORMSKIRK LANCASHIRE L39 5AZ |
01/03/111 March 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR JEREMY CRAIG WOODWARD / 04/03/2010 |
04/03/104 March 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
03/02/093 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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