CSJ SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08572746 |
Category | Private Limited Company |
Incorporated | 17 Jun 2013 |
Age | 10 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CSJ SOLUTIONS LIMITED is an active private limited company with number 08572746. It was incorporated 10 years, 11 months, 14 days ago, on 17 June 2013. The company address is 39 The Metro Centre 39 The Metro Centre, Watford, WD18 9SB, Hertfordshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 17 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Cessation of a person with significant control
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-20
Psc name: Joanne Letchford
Documents
Capital allotment shares
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2021-07-13
Documents
Capital allotment shares
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Capital
Type: SH01
Date: 2021-07-13
Capital : 4 GBP
Documents
Confirmation statement with updates
Date: 17 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 17 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 17 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Notification of a person with significant control
Date: 15 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Joanne Letchford
Documents
Notification of a person with significant control
Date: 15 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Letchford
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Change person director company with change date
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-16
Officer name: Mrs Joanne Letchford
Documents
Change person director company with change date
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-16
Officer name: John Letchford
Documents
Appoint person director company with name date
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Letchford
Appointment date: 2017-02-21
Documents
Termination secretary company with name termination date
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-21
Officer name: Joanne Letchford
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Address
Type: AD01
Old address: 86 Tudor Walk Watford WD24 7PA England
New address: 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB
Change date: 2017-02-17
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Address
Type: AD01
New address: 86 Tudor Walk Watford WD24 7PA
Change date: 2017-02-13
Old address: 4 Calder Court Amy Johnson Way Blackpool FY4 2RH
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Appoint person secretary company with name date
Date: 05 Jun 2015
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Joanne Letchford
Appointment date: 2015-06-04
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Change registered office address company with date old address
Date: 29 Jul 2013
Action Date: 29 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-29
Old address: 86 Tudor Walk Watford Herts WD24 7PA England
Documents
Capital allotment shares
Date: 17 Jun 2013
Action Date: 17 Jun 2013
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2013-06-17
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH STEPHEN MCMENEMY
SUITE 3 THE DELPHI BUILDING MOORGATE ROAD,LIVERPOOL,L33 7XL
Number: | LP012997 |
Status: | ACTIVE |
Category: | Limited Partnership |
DAVID SHORTEN BUILDING LIMITED
2 WOODLANDS COTTAGES BAYWORTH LANE,OXFORD,OX1 5DF
Number: | 05643284 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREE TRADE WHARF 35 FREE TRADE WHARF,LONDON,E1W 3ES
Number: | 10967334 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIAMEX CONTRACTING SERVICES LTD
REGENTS COURT,HULL,HU2 8BA
Number: | 08447217 |
Status: | ACTIVE |
Category: | Private Limited Company |
246 PARK VIEW,WHITLEY BAY,NE26 3QX
Number: | 10878629 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALACRITY HOUSE SAXON BUSINESS PARK,STOKE PRIOR,B60 4AD
Number: | 11327985 |
Status: | ACTIVE |
Category: | Private Limited Company |