Advanced company searchLink opens in new window

J W MANAGEMENT SOLUTIONS LIMITED

Company number 08921227

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 4 March 2024 with updates
21 Sep 2023 AA Micro company accounts made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
10 Mar 2021 AD02 Register inspection address has been changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to Gresham House St. Pauls Street Leeds LS1 2JG
10 Mar 2021 AP04 Appointment of Sagars Accountants Ltd as a secretary on 14 April 2020
10 Mar 2021 TM02 Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 14 April 2020
06 Nov 2020 AA Micro company accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
30 Sep 2019 AD02 Register inspection address has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF
17 Sep 2019 CH04 Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019
15 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
15 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
14 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
03 Oct 2016 CH01 Director's details changed for Jeremy Francis Wilkes on 29 September 2016
03 Oct 2016 CH01 Director's details changed for Janet Elizabeth Wilkes on 29 September 2016
03 Oct 2016 AD01 Registered office address changed from Upper Shelspit Farm Nash Road Thornborough Buckingham Buckinghamshire MK18 2DY to Cherry Bank Westwood Drive Ilkley West Yorks LS29 9QX on 3 October 2016