- Company Overview for JCW ENGINEERING SOLUTIONS LIMITED (10616545)
- Filing history for JCW ENGINEERING SOLUTIONS LIMITED (10616545)
- People for JCW ENGINEERING SOLUTIONS LIMITED (10616545)
- More for JCW ENGINEERING SOLUTIONS LIMITED (10616545)
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) |
---|---|---|---|
29 May 2024 | AA | Micro company accounts made up to 5 April 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
04 May 2023 | AA | Micro company accounts made up to 5 April 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
27 Apr 2022 | AA | Micro company accounts made up to 5 April 2022 | |
07 Apr 2022 | AP03 | Appointment of Mrs Debbie Susan White as a secretary on 7 April 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with updates | |
24 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
25 Jan 2021 | AD01 | Registered office address changed from Privet Cottage Main Street Woolsthorpe Grantham NG32 1LX England to 4a Enterprise Park Brunel Drive Newark Nottinghamshire NG24 2DZ on 25 January 2021 | |
11 Jan 2021 | AA | Micro company accounts made up to 5 April 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
16 Apr 2020 | PSC04 | Change of details for Mr James Christian White as a person with significant control on 6 April 2019 | |
02 Jan 2020 | AA | Micro company accounts made up to 5 April 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
03 Apr 2019 | PSC01 | Notification of Debbie Susan White as a person with significant control on 3 April 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
19 Jan 2019 | AD01 | Registered office address changed from 10 10 Belvoir Road Newark Nottinghamshire NG24 3HQ United Kingdom to Privet Cottage Main Street Woolsthorpe Grantham NG32 1LX on 19 January 2019 | |
09 Nov 2018 | AA | Unaudited abridged accounts made up to 5 April 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
16 Feb 2018 | AA01 | Current accounting period extended from 28 February 2018 to 5 April 2018 | |
13 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-13
|