Advanced company searchLink opens in new window

TJW CONTRACT SOLUTIONS LIMITED

Company number 07562791

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)
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
15 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
28 Aug 2018 AA Full accounts made up to 31 December 2017
19 Apr 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
12 Jun 2017 AA Full accounts made up to 31 December 2016
17 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
07 Jul 2016 AA Accounts for a medium company made up to 31 December 2015
21 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 210
08 Apr 2015 AA Accounts for a medium company made up to 31 December 2014
17 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 210
11 Nov 2014 MA Memorandum and Articles of Association
24 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Sep 2014 SH01 Statement of capital following an allotment of shares on 11 July 2014
  • GBP 210
23 Jul 2014 AP01 Appointment of Mr Darren Edward Underwood as a director on 23 July 2014