ADJUDICATION COMPLAINT SOLUTIONS LTD

Jsa Services Ltd 4th Floor, Radius House Jsa Services Ltd 4th Floor, Radius House, Watford, WD17 1HP, Hertfordshire, England
StatusACTIVE
Company No.08493884
CategoryPrivate Limited Company
Incorporated18 Apr 2013
Age11 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

ADJUDICATION COMPLAINT SOLUTIONS LTD is an active private limited company with number 08493884. It was incorporated 11 years, 1 month, 13 days ago, on 18 April 2013. The company address is Jsa Services Ltd 4th Floor, Radius House Jsa Services Ltd 4th Floor, Radius House, Watford, WD17 1HP, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-07

Psc name: Ms Clara Kim Cesar

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Clara Kim Cesar

Change date: 2022-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Address

Type: AD01

New address: Jsa Services Ltd 4th Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP

Change date: 2022-10-07

Old address: K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Clara Kim Cesar

Change date: 2020-10-02

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Clara Kim Cesar

Change date: 2020-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-02

Old address: 1st Floor, K & B Accountancy Group the South Quay Building 189 Marsh Wall London E14 9SH England

New address: K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2020

Action Date: 26 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-26

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Apr 2019

Action Date: 27 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-28

New date: 2018-04-27

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Clara Kim Cesar

Change date: 2019-01-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jan 2019

Action Date: 28 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-28

Made up date: 2018-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-13

New address: 1st Floor, K & B Accountancy Group the South Quay Building 189 Marsh Wall London E14 9SH

Old address: 10th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2018

Action Date: 29 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-29

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2013

Action Date: 24 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-24

Officer name: Miss Clara Kim Cesar

Documents

View document PDF

Incorporation company

Date: 18 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHLETIC PERFORMANCE SOLUTIONS LTD

37 BANNISTER STREET,BOLTON,BL2 6HT

Number:08955480
Status:ACTIVE
Category:Private Limited Company

BUSH ENTERPRISES LTD

1 ALLANADALE COURT,SALFORD,M7 4JN

Number:04928387
Status:ACTIVE
Category:Private Limited Company

FMW ESTATES LTD

61 CHURCH ROAD,HOVE,BN3 2BP

Number:10169931
Status:ACTIVE
Category:Private Limited Company

KINETIQ TRAINING LIMITED

33A CROOK LOG,KENT, BEXLEYHEATH,DA6 8EB

Number:11627571
Status:ACTIVE
Category:Private Limited Company

LEEDS ART LTD

THE TETLEY (ROOM 3),LEEDS,LS10 1JQ

Number:11890840
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SUPER CAPITAL INVESTMENT LIMITED

4 PETER JAMES BUSINESS CENTRE,HAYES,UB3 3NT

Number:10350147
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