JWT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
10/12/2410 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-03 with updates |
14/12/2314 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
09/12/229 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
10/01/2210 January 2022 | Unaudited abridged accounts made up to 2021-03-31 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
06/11/186 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | REGISTERED OFFICE CHANGED ON 01/11/2017 FROM CLINT MILL CORNMARKET PENRITH CA11 7HW UNITED KINGDOM |
25/05/1725 May 2017 | DIRECTOR APPOINTED MRS HILARY SHEILA TICKELL |
22/05/1722 May 2017 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM CLINT MILL CORNMARKET PENRITH CUMBRIA CA11 7HW |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
22/05/1722 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WATSON TEASDALE SNOWDON / 22/05/2017 |
22/05/1722 May 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/06/1615 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/05/1529 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
22/05/1322 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
22/05/1322 May 2013 | SAIL ADDRESS CREATED |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/05/1221 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
19/04/1219 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WATSON TEASDALE SNOWDON / 11/04/2012 |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/08/1126 August 2011 | PREVSHO FROM 31/05/2011 TO 31/03/2011 |
27/05/1127 May 2011 | APPOINTMENT TERMINATED, SECRETARY HILARY TICKELL |
27/05/1127 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
18/05/1118 May 2011 | SECRETARY APPOINTED HILARY TICKELL |
24/01/1124 January 2011 | 24/01/11 STATEMENT OF CAPITAL GBP 100 |
20/05/1020 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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