- Company Overview for C J S SOLUTIONS & SUPPORT LTD (07022459)
- Filing history for C J S SOLUTIONS & SUPPORT LTD (07022459)
- People for C J S SOLUTIONS & SUPPORT LTD (07022459)
- Charges for C J S SOLUTIONS & SUPPORT LTD (07022459)
- More for C J S SOLUTIONS & SUPPORT LTD (07022459)
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) |
---|---|---|---|
27 Jan 2016 | TM02 | Termination of appointment of Simon Barclay Becks as a secretary on 18 January 2016 | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
22 Jan 2015 | CH03 | Secretary's details changed for Simon Barclay Becks on 6 June 2014 | |
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Nov 2013 | AD01 | Registered office address changed from Unit 37 Integra Business Park Bircholt Maidstone Unit 37 Integra Business Park Bircholt Road Maidstone Kent ME15 9GQ on 19 November 2013 | |
19 Nov 2013 | AD01 | Registered office address changed from Integra Park 37 Integra Park Bircholt Road Maidstone Kent on 19 November 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
19 Nov 2013 | AD01 | Registered office address changed from 23-25 the Broadway Maidstone Kent ME16 8QX on 19 November 2013 | |
07 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
24 May 2011 | AD01 | Registered office address changed from the Maidstone Studios, New Cut Road, Vinters Park, Maidstone, Kent ME14 5NZ U.K. on 24 May 2011 | |
09 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Oct 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
28 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 17 September 2009
|
|
18 Nov 2009 | AP01 | Appointment of Christopher James Stanford as a director | |
29 Oct 2009 | AP03 | Appointment of Simon Barclay Becks as a secretary | |
29 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 17 September 2009
|
|
18 Sep 2009 | 288b | Appointment terminated director ela shah |