JDLP INTERNET SOLUTIONS LTD

Company Documents

DateDescription
29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM
C/O DENNIS WOODS
BIRCH HALL CHURCH ROAD
WINDLESHAM
SURREY
GU20 6BN
ENGLAND

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM
CEDAR COACH HOUSE CHURCH ROAD
WINDLESHAM
SURREY
GU20 6BL

View Document

01/02/161 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/01/1512 January 2015 DIRECTOR APPOINTED MR TIMOTHY DOUGLAS WOODS

View Document

12/01/1512 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/02/147 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WOODS

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 PREVEXT FROM 31/10/2012 TO 31/12/2012

View Document

11/01/1311 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/01/1217 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, SECRETARY DENNIS WOODS

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR RICHARD DENNIS WOODS

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR TIMOTHY DOUGLAS WOODS

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR DENNIS WOODS

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR SUZAN WOODS

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM BIRCH HALL, CHURCH ROAD WINDLESHAM SURREY GU20 6BN

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

02/06/112 June 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

12/11/1012 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1012 November 2010 COMPANY NAME CHANGED WINDLEWOODS LTD CERTIFICATE ISSUED ON 12/11/10

View Document

12/11/1012 November 2010 PREVSHO FROM 31/03/2011 TO 31/10/2010

View Document

08/11/108 November 2010 CHANGE OF NAME 01/11/2010

View Document

01/11/101 November 2010 CHANGE OF NAME 29/10/2010

View Document

01/11/101 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/10/104 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/104 October 2010 CHANGE OF NAME 22/09/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS LAURENCE WOODS / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZAN MOIRA WOODS / 10/02/2010

View Document

08/05/098 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

10/01/0710 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SLICE IO LTD


  • 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