C J S SOLUTIONS & SUPPORT LTD - SEVENOAKS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-09 View Report
Accounts. Accounts type unaudited abridged. 2023-03-13 View Report
Confirmation statement. Statement with no updates. 2023-01-12 View Report
Accounts. Accounts type unaudited abridged. 2022-06-28 View Report
Confirmation statement. Statement with no updates. 2022-01-19 View Report
Accounts. Accounts type unaudited abridged. 2021-09-02 View Report
Confirmation statement. Statement with no updates. 2021-01-29 View Report
Accounts. Accounts type unaudited abridged. 2020-06-02 View Report
Confirmation statement. Statement with updates. 2020-01-22 View Report
Accounts. Accounts type unaudited abridged. 2019-06-18 View Report
Confirmation statement. Statement with updates. 2019-01-17 View Report
Persons with significant control. Psc name: Mr Christopher James Stanford. Change date: 2018-12-19. 2019-01-09 View Report
Officers. Officer name: Mr. Christopher James Stanford. Change date: 2018-12-19. 2019-01-09 View Report
Accounts. Accounts type unaudited abridged. 2018-07-25 View Report
Confirmation statement. Statement with updates. 2018-02-05 View Report
Accounts. Accounts type total exemption small. 2017-11-30 View Report
Gazette. Gazette filings brought up to date. 2017-10-28 View Report
Address. Change date: 2017-10-25. New address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR. Old address: 2 Progress Estate the Progress Estate Bircholt Road Maidstone Kent ME15 9YH England. 2017-10-25 View Report
Gazette. Gazette notice compulsory. 2017-08-29 View Report
Confirmation statement. Statement with updates. 2017-03-06 View Report
Annual return. With made up date full list shareholders. 2016-02-25 View Report
Address. Change date: 2016-02-25. Old address: 2 Progress Estate the Progress Estate Bircholt Road Maidstone Kent ME15 9YH England. New address: 2 Progress Estate the Progress Estate Bircholt Road Maidstone Kent ME15 9YH. 2016-02-25 View Report
Officers. Officer name: Mr. Christopher James Stanford. Change date: 2015-01-30. 2016-02-25 View Report
Address. Change date: 2016-02-25. New address: 2 Progress Estate the Progress Estate Bircholt Road Maidstone Kent ME15 9YH. Old address: Unit 37 Integra Business Park Bircholt Road Maidstone Kent ME15 9GQ. 2016-02-25 View Report
Officers. Officer name: Simon Barclay Becks. Termination date: 2016-01-18. 2016-01-27 View Report
Accounts. Accounts type total exemption small. 2016-01-25 View Report
Accounts. Accounts type total exemption small. 2015-04-01 View Report
Gazette. Gazette filings brought up to date. 2015-01-24 View Report
Annual return. With made up date full list shareholders. 2015-01-23 View Report
Officers. Change date: 2014-06-06. Officer name: Simon Barclay Becks. 2015-01-22 View Report
Gazette. Gazette notice compulsory. 2015-01-20 View Report
Accounts. Accounts type total exemption small. 2013-11-19 View Report
Address. Change date: 2013-11-19. Old address: Unit 37 Integra Business Park Bircholt Maidstone Unit 37 Integra Business Park Bircholt Road Maidstone Kent ME15 9GQ. 2013-11-19 View Report
Address. Change date: 2013-11-19. Old address: Integra Park 37 Integra Park Bircholt Road Maidstone Kent. 2013-11-19 View Report
Annual return. With made up date full list shareholders. 2013-11-19 View Report
Address. Old address: 23-25 the Broadway Maidstone Kent ME16 8QX. Change date: 2013-11-19. 2013-11-19 View Report
Accounts. Accounts type total exemption small. 2013-02-07 View Report
Annual return. With made up date full list shareholders. 2012-11-06 View Report
Accounts. Accounts type total exemption small. 2012-03-28 View Report
Annual return. With made up date full list shareholders. 2011-09-19 View Report
Address. Old address: the Maidstone Studios, New Cut Road, Vinters Park, Maidstone, Kent ME14 5NZ U.K.. Change date: 2011-05-24. 2011-05-24 View Report
Accounts. Accounts type total exemption small. 2011-05-09 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-11-06 View Report
Annual return. With made up date full list shareholders. 2010-10-05 View Report
Capital. Capital allotment shares. 2010-09-28 View Report
Officers. Officer name: Christopher James Stanford. 2009-11-18 View Report
Officers. Officer name: Simon Barclay Becks. 2009-10-29 View Report
Capital. Capital allotment shares. 2009-10-29 View Report
Officers. Description: Appointment terminated director ela shah. 2009-09-18 View Report
Officers. Description: Appointment terminated secretary ashok bhardwaj. 2009-09-18 View Report