SOLUTIONS BY JIGSAW LIMITED

Company Documents

DateDescription
06/09/256 September 2025 NewFinal Gazette dissolved following liquidation

View Document

06/09/256 September 2025 NewFinal Gazette dissolved following liquidation

View Document

06/06/256 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

16/08/2416 August 2024 Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA England to 11th Floor 1 Temple Row Birmingham B2 5LG on 2024-08-16

View Document

16/08/2416 August 2024 Appointment of a voluntary liquidator

View Document

16/08/2416 August 2024 Statement of affairs

View Document

16/08/2416 August 2024 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

31/10/2331 October 2023 Termination of appointment of Matthew Glenn Billington as a director on 2023-09-14

View Document

24/10/2324 October 2023 Statement of capital following an allotment of shares on 2023-10-04

View Document

20/10/2320 October 2023 Cancellation of shares. Statement of capital on 2023-10-04

View Document

20/10/2320 October 2023 Purchase of own shares.

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/07/2321 July 2023 Cessation of Matthew Glenn Billington as a person with significant control on 2022-07-21

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

21/07/2321 July 2023 Notification of a person with significant control statement

View Document

21/07/2321 July 2023 Cessation of Glenn Warner Billington as a person with significant control on 2022-07-21

View Document

20/07/2320 July 2023 Director's details changed for Mr Glenn Warner Billington on 2023-07-19

View Document

19/07/2319 July 2023 Registered office address changed from 1 st Kenelm Court Steel Park Road Halesowen West Midlands B62 8HD England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 2023-07-19

View Document

27/03/2327 March 2023 Director's details changed for Mr Glenn Warner Billington on 2023-03-27

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

09/01/239 January 2023 Statement of capital following an allotment of shares on 2023-01-09

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2022-07-20

View Document

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2022-07-21

View Document

26/04/2226 April 2022 Registration of charge 106697030004, created on 2022-04-10

View Document

28/03/2228 March 2022 Change of share class name or designation

View Document

26/03/2226 March 2022 Sub-division of shares on 2022-03-02

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Memorandum and Articles of Association

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-11-17

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

29/06/2129 June 2021 Registration of charge 106697030003, created on 2021-06-24

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/01/2112 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 106697030002

View Document

19/11/2019 November 2020 ADOPT ARTICLES 24/09/2020

View Document

19/11/2019 November 2020 ARTICLES OF ASSOCIATION

View Document

12/11/2012 November 2020 24/09/20 STATEMENT OF CAPITAL GBP 113

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM MHS3 THE MOAT HOUSE 24 LICHFIELD ROAD SUTTON COLDFIELD B74 2NW ENGLAND

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BILLINGTON

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106697030001

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 98 SHEFFIELD ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5HW UNITED KINGDOM

View Document

19/06/1919 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CURRSHO FROM 13/03/2019 TO 28/02/2019

View Document

22/02/1922 February 2019 13/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 PREVSHO FROM 31/03/2018 TO 13/03/2018

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN WARNER BILLINGTON

View Document

30/04/1830 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/04/2018

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW GLENN BILLINGTON

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 Annual accounts for year ending 13 Mar 2018

View Accounts

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TURNER

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN TAYLOR / 14/03/2017

View Document

14/03/1714 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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