- Company Overview for TJW CONTRACT SOLUTIONS LIMITED (07562791)
- Filing history for TJW CONTRACT SOLUTIONS LIMITED (07562791)
- People for TJW CONTRACT SOLUTIONS LIMITED (07562791)
- More for TJW CONTRACT SOLUTIONS LIMITED (07562791)
| 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
|
|
| 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
|
|
| 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 |