- Company Overview for PJ WEB SOLUTIONS LIMITED (04100402)
- Filing history for PJ WEB SOLUTIONS LIMITED (04100402)
- People for PJ WEB SOLUTIONS LIMITED (04100402)
- More for PJ WEB SOLUTIONS LIMITED (04100402)
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) |
---|---|---|---|
13 Jan 2025 | TM01 | Termination of appointment of Antonio Debiase as a director on 31 December 2024 | |
10 Jan 2025 | AP01 | Appointment of Amber Wilkinson as a director on 7 January 2025 | |
09 Jan 2025 | AP01 | Appointment of Matthew Button as a director on 7 January 2025 | |
12 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/24 | |
12 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/24 | |
31 Oct 2024 | AP01 | Appointment of Ms Allison Jane Carr as a director on 30 October 2024 | |
31 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
31 Oct 2024 | PSC05 | Change of details for Davies Group Limited as a person with significant control on 1 September 2022 | |
10 Apr 2024 | AA | Audit exemption subsidiary accounts made up to 30 June 2023 | |
10 Apr 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
13 Mar 2024 | TM01 | Termination of appointment of Kathleen Mainon as a director on 12 March 2024 | |
28 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
28 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
15 Jul 2023 | AA | Full accounts made up to 30 June 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 18 October 2022 with updates | |
20 Sep 2022 | CH01 | Director's details changed for Mrs Kathleen Mainon on 1 September 2022 | |
01 Sep 2022 | AD01 | Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022 | |
14 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
04 Jan 2022 | AA01 | Current accounting period shortened from 31 July 2022 to 30 June 2022 | |
04 Jan 2022 | PSC02 | Notification of Davies Group Limited as a person with significant control on 17 December 2021 | |
04 Jan 2022 | PSC07 | Cessation of Christopher Anthony Lloyd-Brown as a person with significant control on 17 December 2021 | |
23 Dec 2021 | AP01 | Appointment of Mrs Kathleen Mainon as a director on 17 December 2021 | |
23 Dec 2021 | AD01 | Registered office address changed from Waters Meeting House 1 Waters Meeting Road Bolton BL1 8HQ England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 23 December 2021 | |
23 Dec 2021 | AP01 | Appointment of Mr Antonio Debiase as a director on 17 December 2021 |