Advanced company searchLink opens in new window

TJW CONTRACT SOLUTIONS LIMITED

Company number 07562791

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
16 Dec 2025 AP01 Appointment of Mr Darren Edward Underwood as a director on 25 November 2025
04 Dec 2025 TM01 Termination of appointment of Tracey Joan Williams as a director on 25 November 2025
04 Dec 2025 TM01 Termination of appointment of Karl Grant Williams as a director on 25 November 2025
04 Dec 2025 AP01 Appointment of Shelina Begum as a director on 25 November 2025
02 Dec 2025 PSC02 Notification of Exceed Grp Holding Ltd as a person with significant control on 25 November 2025
02 Dec 2025 PSC07 Cessation of Tracey Joan Williams as a person with significant control on 25 November 2025
02 Dec 2025 SH06 Cancellation of shares. Statement of capital on 24 November 2025
  • GBP 191.0
02 Dec 2025 SH03 Purchase of own shares.
24 Nov 2025 TM01 Termination of appointment of Darren Edward Underwood as a director on 24 November 2025
24 Nov 2025 SH01 Statement of capital following an allotment of shares on 17 February 2022
  • GBP 217
11 Sep 2025 AA Full accounts made up to 31 December 2024
18 Feb 2025 CS01 Confirmation statement made on 17 February 2025 with no updates
01 Oct 2024 AA Full accounts made up to 31 December 2023
19 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
03 Oct 2023 AA Full accounts made up to 31 December 2022
15 Apr 2023 CH01 Director's details changed for Mrs Tracey Joan Williams on 14 April 2023
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
15 Aug 2022 AA Full accounts made up to 31 December 2021
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
29 Sep 2021 AA Full accounts made up to 31 December 2020
29 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
01 Oct 2020 AA Full accounts made up to 31 December 2019
18 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
11 Oct 2019 AA Full accounts made up to 31 December 2018
21 Aug 2019 AD01 Registered office address changed from 1st Floor Haleworth House Tite Hill Egham Surrey TW20 0LR to Diamond House 149 Frimley Road Camberley GU15 2PS on 21 August 2019