Advanced company searchLink opens in new window

J3 COMPUTER SOLUTIONS LTD

Company number 12585515

Filter by category

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)
06 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
21 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
22 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
09 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
26 Jan 2022 AA Micro company accounts made up to 30 September 2021
26 Jan 2022 AD01 Registered office address changed from 140 Macon Way Upminster Essex RM14 1NZ United Kingdom to Roding House 2 Victoria Road Buckhurst Hill Essex IG9 5ES on 26 January 2022
26 Jan 2022 TM01 Termination of appointment of Bobby James Williams as a director on 25 January 2022
26 Jan 2022 TM01 Termination of appointment of Joseph Andrew Little as a director on 25 January 2022
26 Jan 2022 TM01 Termination of appointment of Samuel Julian Rogers as a director on 25 January 2022
26 Jan 2022 PSC07 Cessation of Bobby James Williams as a person with significant control on 25 January 2022
26 Jan 2022 PSC07 Cessation of Samuel Julian Rogers as a person with significant control on 25 January 2022
26 Jan 2022 PSC01 Notification of James Mark Williams as a person with significant control on 25 January 2022
26 Jan 2022 PSC07 Cessation of Joseph Andrew Little as a person with significant control on 25 January 2022
26 Jan 2022 AP01 Appointment of Mr James Mark Williams as a director on 25 January 2022
26 Jan 2022 AA01 Previous accounting period extended from 31 May 2021 to 30 September 2021
18 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
05 May 2020 CH01 Director's details changed for Mr Samuel Julian Rogers on 5 May 2020
05 May 2020 CH01 Director's details changed for Mr Bobby James Williams on 5 May 2020
05 May 2020 CH01 Director's details changed for Mr Joseph Andrew Little on 5 May 2020
05 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-05
  • GBP 3