IWJS SPECIALIST SERVICES LIMITED

Meryll House Meryll House, Bromsgrove, B61 7DN, England
StatusACTIVE
Company No.07324821
CategoryPrivate Limited Company
Incorporated23 Jul 2010
Age13 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

IWJS SPECIALIST SERVICES LIMITED is an active private limited company with number 07324821. It was incorporated 13 years, 10 months, 27 days ago, on 23 July 2010. The company address is Meryll House Meryll House, Bromsgrove, B61 7DN, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073248210003

Charge creation date: 2023-10-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Address

Type: AD01

Old address: Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2st United Kingdom

New address: Meryll House 57 Worcester Road Bromsgrove B61 7DN

Change date: 2023-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alain Hubertus Philomena Loosveld

Termination date: 2023-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-20

Officer name: Lawrence James Summers

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-20

Officer name: Christian Keen

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Michael Hobson

Termination date: 2023-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Robert Findlay

Termination date: 2023-09-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-20

Officer name: Ilaria Evans

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Noreen O’Dowd

Appointment date: 2023-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-20

Officer name: Mr Peter Brendan O’Dowd

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073248210002

Documents

View document PDF

Legacy

Date: 16 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 16 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robert Winnicott

Termination date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-27

Officer name: John Mark Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-01

Officer name: James Michael Arnold

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-15

Officer name: William James Cooper

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-15

Officer name: Mrs Ilaria Evans

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-15

Officer name: Mr Alain Hubertus Philomena Loosveld

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-15

Officer name: Mr Christian Keen

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-25

Officer name: Christopher Barry Stewart

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-22

Officer name: Martin Geoffrey Beesley

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-18

Officer name: Mr Andrew Robert Findlay

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-12

Officer name: Mr John Mark Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Hobson

Appointment date: 2021-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-12

Officer name: John Douglas Wilson

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2020

Action Date: 19 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073248210002

Charge creation date: 2020-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-27

Officer name: Trevor Matthew Hoyle

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-23

Officer name: Mr William James Cooper

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-23

Officer name: Ian Cusden

Documents

View document PDF

Resolution

Date: 18 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dale James Storrer

Termination date: 2019-09-27

Documents

View document PDF

Resolution

Date: 26 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Matthew Hoyle

Appointment date: 2019-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Douglas Wilson

Appointment date: 2019-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-11

Officer name: Mr James Robert Winnicott

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Geoffrey Beesley

Appointment date: 2019-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-11

Officer name: Mr James Michael Arnold

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Industrial Water Jetting Systems Group Ltd

Notification date: 2019-04-02

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-02

Psc name: Keith Douglas Williams

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073248210001

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2019

Action Date: 02 Apr 2019

Category: Capital

Type: SH01

Capital : 113,750 GBP

Date: 2019-04-02

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-04

Old address: 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB

New address: Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2st

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-02

Officer name: Mr Ian Cusden

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dale James Storrer

Appointment date: 2019-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheralyn Jane Williams

Termination date: 2019-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-02

Officer name: Keith Douglas Williams

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-02

Officer name: Mr Christopher Stewart

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-02

Officer name: Mr Lawrence James Summers

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2014

Action Date: 15 May 2014

Category: Address

Type: AD01

Change date: 2014-05-15

Old address: Thorney Lane Business Park Thorney Lane North Iver Bucks SL0 3HF United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-28

Officer name: Keith Douglas Williams

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Address

Type: AD01

Old address: 22 Wycombe End Beaconsfield Buckinghamshrie HP9 1NB United Kingdom

Change date: 2014-03-28

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073248210001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sheralyn Jane Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 24 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2012

Action Date: 23 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-23

Capital : 100,100 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Douglas Williams

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Douglas Williams

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Blower

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael George Blower

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jones

Documents

View document PDF

Incorporation company

Date: 23 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOG BOOKS LIMITED

NEWTON HOUSE FARM MAIN STREET,PICKERING,YO18 7NL

Number:06976606
Status:ACTIVE
Category:Private Limited Company

CITYGRO LTD

BRYN THE AVENUE,LEEDS,LS22 5BU

Number:08535565
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DATA PHYSICS (UK) LIMITED

UNIT K, THE BREWERY BELLS YEW GREEN ROAD,TUNBRIDGE WELLS,TN3 9BD

Number:01092478
Status:ACTIVE
Category:Private Limited Company

FEATHER BROOKSBANK LIMITED

RAEBURN HOUSE,EDINBURGH,EH1 3HU

Number:SC127341
Status:ACTIVE
Category:Private Limited Company

GAINSBOROUGH PICTURES LIMITED

2 MIDDLE STREET,DEAL,CT14 7AG

Number:10756797
Status:ACTIVE
Category:Private Limited Company

LETOMBO LIMITED

30 CRANLEIGH ROAD,FELTHAM,TW13 4QD

Number:06682067
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