Advanced company searchLink opens in new window

C J S SOLUTIONS & SUPPORT LTD

Company number 07022459

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with updates
09 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
13 Mar 2023 AA Unaudited abridged accounts made up to 30 September 2022
12 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
28 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
19 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
02 Sep 2021 AA Unaudited abridged accounts made up to 30 September 2020
29 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
02 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
22 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
18 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
17 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
09 Jan 2019 PSC04 Change of details for Mr Christopher James Stanford as a person with significant control on 19 December 2018
09 Jan 2019 CH01 Director's details changed for Mr. Christopher James Stanford on 19 December 2018
25 Jul 2018 AA Unaudited abridged accounts made up to 30 September 2017
05 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with updates
30 Nov 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2017 AD01 Registered office address changed from 2 Progress Estate the Progress Estate Bircholt Road Maidstone Kent ME15 9YH England to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 25 October 2017
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2017 CS01 Confirmation statement made on 21 January 2017 with updates
25 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
25 Feb 2016 AD01 Registered office address changed from 2 Progress Estate the Progress Estate Bircholt Road Maidstone Kent ME15 9YH England to 2 Progress Estate the Progress Estate Bircholt Road Maidstone Kent ME15 9YH on 25 February 2016
25 Feb 2016 CH01 Director's details changed for Mr. Christopher James Stanford on 30 January 2015
25 Feb 2016 AD01 Registered office address changed from Unit 37 Integra Business Park Bircholt Road Maidstone Kent ME15 9GQ to 2 Progress Estate the Progress Estate Bircholt Road Maidstone Kent ME15 9YH on 25 February 2016