JUST SOLUTIONS NETWORK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Registered office address changed from The 'Persevere' Robinson Road Newhaven BN9 9BL England to 4 Spur Road Cosham Portsmouth PO6 3EB on 2025-06-17

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

17/06/2517 June 2025 Secretary's details changed for Sam Jay Thorpe on 2025-06-16

View Document

17/06/2517 June 2025 Director's details changed for Mr Victor Edwin Thorpe on 2025-06-16

View Document

17/06/2517 June 2025 Director's details changed for Mrs Sam Jay Thorpe on 2025-06-16

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

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

View Accounts

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

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

View Accounts

22/12/2222 December 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

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Registered office address changed from The Persevere the Old Shipyard Robinson Road Newhaven BN9 9BL England to The 'Persevere' Robinson Road Newhaven BN9 9BL on 2021-06-16

View Document

16/06/2116 June 2021 Director's details changed for Mrs Sam Jay Thorpe on 2021-06-16

View Document

16/06/2116 June 2021 Director's details changed for Mr Victor Edwin Thorpe on 2021-06-16

View Document

16/06/2116 June 2021 Secretary's details changed for Sam Jay Thorpe on 2021-06-16

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

16/06/2116 June 2021 Change of details for Mr Victor Edwin Thorpe as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Change of details for Mrs Sam Jay Thorpe as a person with significant control on 2021-06-16

View Document

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

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM UNIT 17 FIRST FLOOR BRADBOURNE VALE ROAD SEVENOAKS KENT TN13 3QQ ENGLAND

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM JAY THORPE

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MRS SAM JAY THORPE

View Document

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

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

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

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM UNIT 5, WEALDEN PLACE BRADBOURNE VALE ROAD SEVENOAKS KENT TN13 3QQ

View Document

21/06/1621 June 2016 SECRETARY'S CHANGE OF PARTICULARS / SAM JAY THORPE / 01/05/2016

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR EDWIN THORPE / 01/05/2016

View Document

21/06/1621 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

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

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/01/1618 January 2016 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

07/07/157 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 23 OLD STEINE BRIGHTON BN1 1EL

View Document

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

View Accounts

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR EDWIN THORPE / 11/06/2014

View Document

11/06/1311 June 2013 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