Advanced company searchLink opens in new window

PJ WEB SOLUTIONS LIMITED

Company number 04100402

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)
17 Oct 2018 PSC04 Change of details for Mr Christopher Anthony Lloyd Brown as a person with significant control on 2 October 2018
17 Oct 2018 CH01 Director's details changed for Mr Philip John Mcvay on 2 October 2018
17 Oct 2018 CH01 Director's details changed for Mr Steven Elliot on 7 October 2018
17 Oct 2018 PSC04 Change of details for Mr Christopher Antony Lloyd - Brown as a person with significant control on 7 October 2018
17 Oct 2018 CH01 Director's details changed for Mr Paul Victor Jackson on 2 October 2018
21 Mar 2018 AD01 Registered office address changed from Waters Meeting House Waters Meeting Road Bolton BL1 8HQ England to Waters Meeting House 1 Waters Meeting Road Bolton BL1 8HQ on 21 March 2018
20 Mar 2018 AD01 Registered office address changed from C/O Bright Partnership Yarmouth House, Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX England to Waters Meeting House Waters Meeting Road Bolton BL1 8HQ on 20 March 2018
16 Jan 2018 AA Unaudited abridged accounts made up to 31 July 2017
21 Nov 2017 AD01 Registered office address changed from C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF England to C/O Bright Partnership Yarmouth House, Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX on 21 November 2017
16 Nov 2017 AD01 Registered office address changed from Yarmouth House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX to C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF on 16 November 2017
25 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
10 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
08 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
30 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 520
13 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 520

Statement of capital on 2014-11-13
  • GBP 520
02 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
16 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
16 Apr 2014 AA01 Current accounting period shortened from 30 November 2014 to 31 July 2014
07 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 520
01 Oct 2013 CH01 Director's details changed for Mr Steven Elliott on 24 July 2013
21 May 2013 AA Total exemption small company accounts made up to 30 November 2012
16 Jan 2013 AR01 Annual return made up to 18 October 2012 with full list of shareholders
16 Jan 2013 AP01 Appointment of Mr Christopher Antony Lloyd - Brown as a director
15 Jan 2013 AP01 Appointment of Mr Steven Elliott as a director