CJS CAPITAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Total exemption full accounts made up to 2024-04-30 |
24/04/2524 April 2025 | Previous accounting period shortened from 2024-04-28 to 2024-04-27 |
29/01/2529 January 2025 | Change of details for Mrs Lindsey Spencer as a person with significant control on 2025-01-29 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-28 with updates |
29/01/2529 January 2025 | Change of details for Mr Christopher James Spencer as a person with significant control on 2025-01-29 |
27/01/2527 January 2025 | Previous accounting period shortened from 2024-04-29 to 2024-04-28 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Previous accounting period shortened from 2023-04-30 to 2023-04-29 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-28 with updates |
09/06/239 June 2023 | Registered office address changed from 8 Holyrood View Sheffield S10 4NG England to Queen Street Chambers 68 Queen Street Sheffield South Yorkshire S1 1WR on 2023-06-09 |
09/06/239 June 2023 | Director's details changed for Mr Christopher James Spencer on 2023-06-09 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-04-30 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-28 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Notification of Lindsey Spencer as a person with significant control on 2022-01-28 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-28 with updates |
28/01/2228 January 2022 | Change of details for Mr Christopher James Spencer as a person with significant control on 2021-03-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
12/02/2112 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
24/01/1824 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 64 SCHOOL GREEN LANE SHEFFIELD S10 4GR |
13/12/1713 December 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SPENCER / 13/12/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/03/1728 March 2017 | COMPANY NAME CHANGED MACKENZIE SPENCER CORPORATE SOLUTIONS LTD CERTIFICATE ISSUED ON 28/03/17 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
23/02/1723 February 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SELLARS |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
03/01/173 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SELLARS / 03/01/2017 |
08/06/168 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
29/05/1529 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
21/05/1421 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SPENCER / 01/05/2014 |
21/05/1421 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
13/03/1413 March 2014 | REGISTERED OFFICE CHANGED ON 13/03/2014 FROM RUTLEDGE MEWS 3 SOUTHBOURNE ROAD SHEFFIELD S10 2QN ENGLAND |
10/03/1410 March 2014 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 61 HUNTLEY ROAD ECCLESALL SHEFFIELD S11 7PB ENGLAND |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
16/05/1316 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
13/04/1213 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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