DJW TECHNICAL SOLUTIONS LTD
Status | ACTIVE |
Company No. | 08833558 |
Category | Private Limited Company |
Incorporated | 06 Jan 2014 |
Age | 10 years, 4 months, 24 days |
Jurisdiction | England 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
Dissolution application strike off company
Date: 19 Dec 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
APS ELECTRICAL SERVICES LIMITED
ALVA,GRAVESEND,DA12 5UE
Number: | 06772329 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB
Number: | 06975730 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
30 CLARENCE STREET,SOUTHEND-ON-SEA,SS1 1BD
Number: | 08263835 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MELWOODS,HEMEL HEMPSTEAD,HP1 9QN
Number: | 07791861 |
Status: | ACTIVE |
Category: | Private Limited Company |