A J WILLIAMS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
13/07/2513 July 2025 New | Accounts for a dormant company made up to 2024-09-30 |
16/04/2516 April 2025 | Confirmation statement made on 2025-02-13 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
08/07/248 July 2024 | Accounts for a dormant company made up to 2023-09-30 |
21/03/2421 March 2024 | Confirmation statement made on 2024-02-13 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-09-30 |
13/06/2313 June 2023 | Registered office address changed from Temberlea Crocombe Lane Timsbury Bath BA2 0JS United Kingdom to 94 Malleson Road Gotherington Cheltenham GL52 9EY on 2023-06-13 |
19/03/2319 March 2023 | Confirmation statement made on 2023-02-13 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-02-13 with no updates |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-09-30 |
09/11/219 November 2021 | Previous accounting period extended from 2021-03-31 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
12/01/2112 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/02/2016 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES WILLIAMS / 17/07/2018 |
17/07/1817 July 2018 | REGISTERED OFFICE CHANGED ON 17/07/2018 FROM TEMBERLEA CROCOMBE LANE TIMSBURY BATH BA2 0JS ENGLAND |
17/07/1817 July 2018 | PSC'S CHANGE OF PARTICULARS / MR ADRIAN JAMES WILLIAMS / 17/07/2018 |
11/07/1811 July 2018 | REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 27 MEREVALE ROAD LONGLEVENS GLOUCESTERSHIRE GL2 0QX |
12/06/1812 June 2018 | PSC'S CHANGE OF PARTICULARS / MR ADRIAN JAMES WILLIAMS / 29/05/2018 |
12/06/1812 June 2018 | CESSATION OF CAROLYN ANN WILLIAMS AS A PSC |
30/05/1830 May 2018 | APPOINTMENT TERMINATED, DIRECTOR CAROLYN WILLIAMS |
30/05/1830 May 2018 | APPOINTMENT TERMINATED, SECRETARY CAROLYN WILLIAMS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
21/12/1621 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 |
11/03/1611 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/03/1512 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/03/1417 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/03/1315 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/03/1110 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JAMES WILLIAMS / 12/03/2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANN WILLIAMS / 12/03/2010 |
12/03/1012 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/07/0815 July 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
23/03/0723 March 2007 | NEW DIRECTOR APPOINTED |
10/03/0710 March 2007 | REGISTERED OFFICE CHANGED ON 10/03/07 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY |
10/03/0710 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/03/0710 March 2007 | DIRECTOR RESIGNED |
10/03/0710 March 2007 | SECRETARY RESIGNED |
13/02/0713 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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