- 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) |
---|---|---|---|
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
|
|
13 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
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
|
|
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 |