S J MORTGAGE SOLUTIONS LTD

Offices 7 & 8, 8 Ladybank Offices 7 & 8, 8 Ladybank, Tamworth, B79 7NB, England
StatusACTIVE
Company No.06008117
CategoryPrivate Limited Company
Incorporated23 Nov 2006
Age17 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

S J MORTGAGE SOLUTIONS LTD is an active private limited company with number 06008117. It was incorporated 17 years, 6 months, 7 days ago, on 23 November 2006. The company address is Offices 7 & 8, 8 Ladybank Offices 7 & 8, 8 Ladybank, Tamworth, B79 7NB, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-19

New address: Offices 7 & 8, 8 Ladybank Holloway Tamworth B79 7NB

Old address: Office 7 Office 7 and 8 8 Lady Bank, Holloway Tamworth B79 7NB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-19

New address: Office 7 Office 7 and 8 8 Lady Bank, Holloway Tamworth B79 7NB

Old address: 185-187 High Street Harborne Birmingham West Midlands B17 9QG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart John Mosley

Change date: 2023-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Deborah Elizabeth Wale

Notification date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-28

Officer name: Mrs Deborah Elizabeth Wale

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Resolution

Date: 22 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 22 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Jan 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2016

Action Date: 30 Nov 2015

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart John Mosley

Change date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2010

Action Date: 23 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-23

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Stuart John Mosley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 23 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-23

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart John Mosley

Change date: 2009-11-01

Documents

View document PDF

Termination secretary company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Ellis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stuart mosley / 11/08/2008

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 12/02/2009 from 73 halesowen road halesowen west midlands B62 9BB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART + ART INVEST LTD

59 LEIGHTON ROAD,LONDON,NW5 2QH

Number:10141283
Status:ACTIVE
Category:Private Limited Company

BOB LANGLEY GAS SERVICES LIMITED

MAULAK CHAMBERS,HALSTEAD,CO9 2AJ

Number:04800436
Status:ACTIVE
Category:Private Limited Company

PARK COURT MEDICAL CLINIC LIMITED

74 QUINTON ROAD,COVENTRY,CV3 5FD

Number:04857340
Status:ACTIVE
Category:Private Limited Company

SERVICE LEGAL LIMITED

THE WATERMARK,PRESTON,PR1 5EZ

Number:05228230
Status:ACTIVE
Category:Private Limited Company

SOLUTION PROPERTY & FACILITIES MANAGEMENT LTD

142-148 MAIN ROAD,SIDCUP,DA14 6NZ

Number:09966420
Status:LIQUIDATION
Category:Private Limited Company

THE ANNEX PROJECT LIMITED

68 LUPIN RIDE,CROWTHORNE,RG45 6UR

Number:07992758
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source