C J S SOLUTIONS & SUPPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Registration of charge 070224590007, created on 2024-12-18

View Document

09/12/249 December 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

06/12/246 December 2024 Registration of charge 070224590006, created on 2024-12-06

View Document

01/11/241 November 2024 Satisfaction of charge 1 in full

View Document

18/10/2418 October 2024 Registration of charge 070224590005, created on 2024-10-16

View Document

11/10/2411 October 2024 Registration of charge 070224590004, created on 2024-10-11

View Document

30/09/2430 September 2024 Registration of charge 070224590003, created on 2024-09-30

View Document

09/08/249 August 2024 Registration of charge 070224590002, created on 2024-08-09

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/03/2313 March 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/06/202 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES STANFORD / 19/12/2018

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER JAMES STANFORD / 19/12/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/07/1825 July 2018 30/09/17 UNAUDITED ABRIDGED

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/10/1728 October 2017 DISS40 (DISS40(SOAD))

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 2 PROGRESS ESTATE THE PROGRESS ESTATE BIRCHOLT ROAD MAIDSTONE KENT ME15 9YH ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/08/1729 August 2017 FIRST GAZETTE

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 2 PROGRESS ESTATE THE PROGRESS ESTATE BIRCHOLT ROAD MAIDSTONE KENT ME15 9YH ENGLAND

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM UNIT 37 INTEGRA BUSINESS PARK BIRCHOLT ROAD MAIDSTONE KENT ME15 9GQ

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER JAMES STANFORD / 30/01/2015

View Document

25/02/1625 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, SECRETARY SIMON BECKS

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/01/1524 January 2015 DISS40 (DISS40(SOAD))

View Document

23/01/1523 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 SECRETARY'S CHANGE OF PARTICULARS / SIMON BARCLAY BECKS / 06/06/2014

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 23-25 THE BROADWAY MAIDSTONE KENT ME16 8QX

View Document

19/11/1319 November 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM INTEGRA PARK 37 INTEGRA PARK BIRCHOLT ROAD MAIDSTONE KENT

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM UNIT 37 INTEGRA BUSINESS PARK BIRCHOLT MAIDSTONE UNIT 37 INTEGRA BUSINESS PARK BIRCHOLT ROAD MAIDSTONE KENT ME15 9GQ

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/11/126 November 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/09/1119 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM THE MAIDSTONE STUDIOS, NEW CUT ROAD, VINTERS PARK, MAIDSTONE, KENT ME14 5NZ U.K.

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/11/106 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/10/105 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 17/09/09 STATEMENT OF CAPITAL GBP 100

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED CHRISTOPHER JAMES STANFORD

View Document

29/10/0929 October 2009 SECRETARY APPOINTED SIMON BARCLAY BECKS

View Document

29/10/0929 October 2009 17/09/09 STATEMENT OF CAPITAL GBP 100

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR ELA SHAH

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

17/09/0917 September 2009 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