N & J SOLUTIONS (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/04/259 April 2025 | Termination of appointment of Rebecca Alison Foy as a director on 2025-03-31 |
| 30/01/2530 January 2025 | Appointment of Mr Adam Barker as a director on 2025-01-25 |
| 27/01/2527 January 2025 | Appointment of Mrs Rebecca Alison Foy as a director on 2025-01-27 |
| 17/01/2517 January 2025 | Confirmation statement made on 2025-01-03 with updates |
| 17/01/2517 January 2025 | Registered office address changed from 114 114 High Street Cranfield MK43 0DG England to Office 3, Unit B Wrexham Road Basildon Essex SS15 6PX on 2025-01-17 |
| 14/08/2414 August 2024 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 31/01/2431 January 2024 | Total exemption full accounts made up to 2023-07-31 |
| 09/01/249 January 2024 | Confirmation statement made on 2024-01-03 with updates |
| 09/02/239 February 2023 | Confirmation statement made on 2023-02-08 with updates |
| 19/01/2319 January 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-09 with updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 30/03/2130 March 2021 | CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 24/04/2024 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 12/03/2012 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ILSLEY / 12/03/2020 |
| 12/03/2012 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ANDRONIKI ILSLEY / 12/03/2020 |
| 12/03/2012 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDRONIKI ILSLEY / 12/03/2020 |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 08/04/198 April 2019 | CURREXT FROM 31/03/2019 TO 31/07/2019 |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 19/04/1819 April 2018 | REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 183 STATION LANE HORNCHURCH ESSEX RM12 6LL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/03/1821 March 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDRONIKI ILSLEY / 21/03/2018 |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/03/168 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/02/1524 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
| 19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/02/1412 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/04/139 April 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 08/02/138 February 2013 | APPOINTMENT TERMINATED, DIRECTOR BERNARD GILMARTIN |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 15/03/1215 March 2012 | PREVSHO FROM 29/02/2012 TO 31/03/2011 |
| 15/03/1215 March 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
| 09/02/119 February 2011 | 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