SUPPORTING JUSTICE C.I.C.

Company Documents

DateDescription
18/07/2518 July 2025 NewDirector's details changed for Anne Warren on 2025-07-14

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Termination of appointment of Andrew John Morley as a director on 2024-11-08

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-03-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

15/02/2215 February 2022 Registered office address changed from Orchard House Three Elm Lane Golden Green Kent TN11 0BE to Finchley Park Emmet Hill Lane Laddingford Kent ME18 6BG on 2022-02-15

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-03-31

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR DEREK FRANCIS WARREN

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR ANDREW JOHN MORLEY

View Document

14/04/1514 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

27/01/1527 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1527 January 2015 CONVERSION TO A CIC

View Document

27/01/1527 January 2015 COMPANY NAME CHANGED WKM SOLUTIONS LTD CERTIFICATE ISSUED ON 27/01/15

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 2 PUTNEY HILL LONDON SW15 6AB UNITED KINGDOM

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNE WARREN / 24/04/2014

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID KENYON

View Document

28/03/1328 March 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