CSJ MANAGEMENT SOLUTIONS LTD

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

24/07/2424 July 2024 Application to strike the company off the register

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

12/06/2412 June 2024 Previous accounting period extended from 2023-12-31 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/06/201 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

27/05/1927 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

16/07/1816 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MRS ANNE JUDITH PATRICIA JACKSON / 13/12/2017

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / DR CHRISTOPHER STJOHN JACKSON / 13/12/2017

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 3 CARR LANE, APPLEBY SCUNTHORPE NORTH LINCOLNSHIRE DN15 0AH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

15/12/1715 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE JUDITH PATRICIA JACKSON / 13/12/2017

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER STJOHN JACKSON / 13/12/2017

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE JUDITH PATRICIA JACKSON / 13/12/2017

View Document

19/07/1719 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE JUDITH PATRICIA JACKSON / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER STJOHN JACKSON / 16/12/2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 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