ADJUDICATION COMPLAINT SOLUTIONS LTD
Status | ACTIVE |
Company No. | 08493884 |
Category | Private Limited Company |
Incorporated | 18 Apr 2013 |
Age | 11 years, 1 month, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 18 Aug 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ATHLETIC PERFORMANCE SOLUTIONS LTD
37 BANNISTER STREET,BOLTON,BL2 6HT
Number: | 08955480 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ALLANADALE COURT,SALFORD,M7 4JN
Number: | 04928387 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 CHURCH ROAD,HOVE,BN3 2BP
Number: | 10169931 |
Status: | ACTIVE |
Category: | Private Limited Company |
33A CROOK LOG,KENT, BEXLEYHEATH,DA6 8EB
Number: | 11627571 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |