DJW TECHNICAL SOLUTIONS LTD

6-8 Freeman Street, Grimsby, DN32 7AA, England
StatusACTIVE
Company No.08833558
CategoryPrivate Limited Company
Incorporated06 Jan 2014
Age10 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

DJW TECHNICAL SOLUTIONS LTD is an active private limited company with number 08833558. It was incorporated 10 years, 4 months, 24 days ago, on 06 January 2014. The company address is 6-8 Freeman Street, Grimsby, DN32 7AA, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 11 Jan 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-14

Officer name: Daniel John Simon Wilkes

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Emma Jane Wilkes

Change date: 2022-11-14

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-23

Psc name: Mr Daniel John Simon Wilkes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-23

New address: 6-8 Freeman Street Grimsby DN32 7AA

Old address: 25 Curlew Way Dawlish Devon EX7 0FT England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2021

Action Date: 05 May 2021

Category: Address

Type: AD01

New address: 25 Curlew Way Dawlish Devon EX7 0FT

Old address: 56 Rawthey Avenue Didcot Oxfordshire OX11 7XW England

Change date: 2021-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: AD01

Old address: Tweenways Townsend Road Streatley Reading RG8 9LH

Change date: 2015-10-21

New address: 56 Rawthey Avenue Didcot Oxfordshire OX11 7XW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jan 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Emma Jane Wilkes

Change date: 2014-08-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel John Simon Wilkes

Change date: 2014-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

New address: Tweenways Townsend Road Streatley Reading RG8 9LH

Old address: 41 Middle Furlong Didcot Oxfordshire OX11 7SJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 06 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APS ELECTRICAL SERVICES LIMITED

ALVA,GRAVESEND,DA12 5UE

Number:06772329
Status:ACTIVE
Category:Private Limited Company

CRASA LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:06975730
Status:ACTIVE
Category:Private Limited Company

FUSION INITIATIVE LIMITED

3-4 BOWER TERRACE,MAIDSTONE,ME16 8RY

Number:04212480
Status:ACTIVE
Category:Private Limited Company

KENSINGTON CONSULTANCY (UK) LIMITED

68 FERNDENE ROAD,LONDON,SE24 0AB

Number:10507110
Status:ACTIVE
Category:Private Limited Company

OAKAPPLE TRADING LIMITED

30 CLARENCE STREET,SOUTHEND-ON-SEA,SS1 1BD

Number:08263835
Status:ACTIVE
Category:Private Limited Company

SHOREDITCH PARK PROPERTY LTD

C/O MELWOODS,HEMEL HEMPSTEAD,HP1 9QN

Number:07791861
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