CSJ SOLUTIONS LIMITED

39 The Metro Centre 39 The Metro Centre, Watford, WD18 9SB, Hertfordshire, United Kingdom
StatusACTIVE
Company No.08572746
CategoryPrivate Limited Company
Incorporated17 Jun 2013
Age10 years, 11 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2021-07-13

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-13

Capital : 4 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 17 Jun 2013

Action Date: 17 Jun 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-06-17

Documents

View document PDF

Incorporation company

Date: 17 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

ENLIGHTENED MEDIA LTD

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

SHILDON INVESTMENTS LIMITED

246 PARK VIEW,WHITLEY BAY,NE26 3QX

Number:10878629
Status:ACTIVE
Category:Private Limited Company

SMC HOLDINGS LIMITED

ALACRITY HOUSE SAXON BUSINESS PARK,STOKE PRIOR,B60 4AD

Number:11327985
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