JW COLOURSYSTEM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Director's details changed for Mr Thomas Walker on 2023-06-21

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

27/02/2427 February 2024 Director's details changed for Mr Jonathan Gray Davies on 2017-02-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

04/10/224 October 2022 Termination of appointment of Sofia Kerstin Dolfe as a director on 2022-09-20

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

28/02/2228 February 2022 Appointment of Sofia Kerstin Dolfe as a director on 2022-02-04

View Document

28/02/2228 February 2022 Termination of appointment of Daniel Hillel Rimer as a director on 2022-02-04

View Document

03/02/223 February 2022 Secretary's details changed for Ohs Secretaries Limited on 2020-10-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

13/12/2113 December 2021 Second filing of Confirmation Statement dated 2020-02-14

View Document

10/12/2110 December 2021 Second filing of Confirmation Statement dated 2020-02-14

View Document

01/10/211 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/02/2025 February 2020 Confirmation statement made on 2020-02-14 with updates

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/04/1924 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR DANIEL HILLEL RIMER

View Document

28/02/1928 February 2019 18/02/19 STATEMENT OF CAPITAL GBP 38685

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 09/01/19 STATEMENT OF CAPITAL GBP 38684

View Document

30/01/1930 January 2019 09/01/2019

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID COURTENAY-STAMP

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC ROSE

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 DIRECTOR APPOINTED MR DOMINIC JAMES ROSE

View Document

05/10/175 October 2017 CURRSHO FROM 28/02/2018 TO 31/10/2017

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR THOMAS WALKER

View Document

07/09/177 September 2017 26/07/17 STATEMENT OF CAPITAL GBP 26597

View Document

17/08/1717 August 2017 ADOPT ARTICLES 26/07/2017

View Document

07/07/177 July 2017 ADOPT ARTICLES 27/06/2017

View Document

28/06/1728 June 2017 05/06/17 STATEMENT OF CAPITAL GBP 20

View Document

28/06/1728 June 2017 05/06/17 STATEMENT OF CAPITAL GBP 20000

View Document

28/06/1728 June 2017 05/06/17 STATEMENT OF CAPITAL GBP 5980

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR DAVID JEREMY COURTENAY-STAMP

View Document

20/06/1720 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

15/02/1715 February 2017 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