Advanced company searchLink opens in new window

JOHN WAINWRIGHT SYSTEMS LIMITED

Company number 03015371

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with updates
15 May 2023 PSC04 Change of details for Mr William Vint as a person with significant control on 15 May 2023
28 Mar 2023 AA Unaudited abridged accounts made up to 31 December 2022
02 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
13 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
28 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
05 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
27 Aug 2020 AA Unaudited abridged accounts made up to 31 December 2019
10 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
09 Jul 2019 AA Micro company accounts made up to 31 December 2018
31 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
10 Sep 2018 AA Micro company accounts made up to 31 December 2017
29 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
11 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
30 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 May 2016
  • GBP 2,000
30 Jan 2017 CH03 Secretary's details changed for Timothy John Wainwright on 24 January 2017
20 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,000
13 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jul 2015 AD01 Registered office address changed from Westfield Court Third Avenue Westfield Trading Industrial Estate Midsomer Norton Radstock BA3 4XD to Jws, Unit 19 Fourth Avenue, Westfield Industrial Estate Midsomer Norton Radstock BA3 4XE on 29 July 2015
03 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
07 Oct 2014 AP01 Appointment of Mr Antony Clyde Medlicott as a director on 1 October 2014
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013