PJ WEB SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

01/04/251 April 2025

View Document

13/01/2513 January 2025 Termination of appointment of Antonio Debiase as a director on 2024-12-31

View Document

10/01/2510 January 2025 Appointment of Amber Wilkinson as a director on 2025-01-07

View Document

09/01/259 January 2025 Appointment of Matthew Button as a director on 2025-01-07

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

31/10/2431 October 2024 Change of details for Davies Group Limited as a person with significant control on 2022-09-01

View Document

31/10/2431 October 2024 Appointment of Ms Allison Jane Carr as a director on 2024-10-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

10/04/2410 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

10/04/2410 April 2024

View Document

13/03/2413 March 2024 Termination of appointment of Kathleen Mainon as a director on 2024-03-12

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

15/07/2315 July 2023 Full accounts made up to 2022-06-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-18 with updates

View Document

20/09/2220 September 2022 Director's details changed for Mrs Kathleen Mainon on 2022-09-01

View Document

04/01/224 January 2022 Cessation of Christopher Anthony Lloyd-Brown as a person with significant control on 2021-12-17

View Document

04/01/224 January 2022 Notification of Davies Group Limited as a person with significant control on 2021-12-17

View Document

04/01/224 January 2022 Current accounting period shortened from 2022-07-31 to 2022-06-30

View Document

23/12/2123 December 2021 Termination of appointment of Philip Anthony Dawes as a director on 2021-12-17

View Document

23/12/2123 December 2021 Termination of appointment of Steven Elliot as a director on 2021-12-17

View Document

23/12/2123 December 2021 Termination of appointment of Sarah Louise Jackson as a director on 2021-12-17

View Document

23/12/2123 December 2021 Termination of appointment of Philip John Mcvay as a director on 2021-12-17

View Document

23/12/2123 December 2021 Termination of appointment of Paul Victor Jackson as a director on 2021-12-17

View Document

23/12/2123 December 2021 Termination of appointment of Christopher Anthony Lloyd-Brown as a director on 2021-12-17

View Document

23/12/2123 December 2021 Appointment of Mrs Kathleen Mainon as a director on 2021-12-17

View Document

23/12/2123 December 2021 Appointment of Mr Antonio Debiase as a director on 2021-12-17

View Document

23/12/2123 December 2021 Registered office address changed from Waters Meeting House 1 Waters Meeting Road Bolton BL1 8HQ England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 2021-12-23

View Document

23/12/2123 December 2021 Termination of appointment of Sarah Louise Jackson as a secretary on 2021-12-17

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

24/06/2124 June 2021 Director's details changed for Mr Christopher Anthony Lloyd-Brown on 2021-05-29

View Document

24/06/2124 June 2021 Change of details for Mr Christopher Anthony Lloyd-Brown as a person with significant control on 2021-05-29

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM
WATERS MEETING HOUSE WATERS MEETING ROAD
BOLTON
BL1 8HQ
ENGLAND

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM
C/O BRIGHT PARTNERSHIP YARMOUTH HOUSE, TRIDENT BUSINESS PARK
DATEN AVENUE, BIRCHWOOD
WARRINGTON
WA3 6BX
ENGLAND

View Document

16/01/1816 January 2018 31/07/17 UNAUDITED ABRIDGED

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM
C/O BRIGHT PARTNERSHIP VICTORIA HOUSE
VICTORIA ROAD
HALE, ALTRINCHAM
WA15 9AF
ENGLAND

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM
YARMOUTH HOUSE DATEN AVENUE, TRIDENT BUSINESS PARK
RISLEY
WARRINGTON
WA3 6BX

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/10/1530 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/11/1413 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/04/1416 April 2014 CURRSHO FROM 30/11/2014 TO 31/07/2014

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/11/137 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ELLIOTT / 24/07/2013

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/01/1316 January 2013 Annual return made up to 18 October 2012 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR CHRISTOPHER ANTONY LLOYD - BROWN

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR STEVEN ELLIOTT

View Document

15/01/1315 January 2013 01/12/11 STATEMENT OF CAPITAL GBP 520

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR PHILIP JOHN MCVAY

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/12/1122 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 520

View Document

02/11/112 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 1 GILDA ROAD WORSLEY MANCHESTER M28 3AQ

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/10/1027 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE JACKSON / 18/10/2009

View Document

06/11/096 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VICTOR JACKSON / 18/10/2009

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/11/07

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 31/10/05

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 17/10/03; NO CHANGE OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 28/10/02; NO CHANGE OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM: TRINITY HOUSE BREIGHTMET STREET BOLTON LANCASHIRE BL2 1BR

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 S366A DISP HOLDING AGM 01/11/00 S252 DISP LAYING ACC 01/11/00 S386 DISP APP AUDS 01/11/00

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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