JANUS CONSULTING SOLUTIONS LIMITED
Company number 06245392
- Company Overview for JANUS CONSULTING SOLUTIONS LIMITED (06245392)
- Filing history for JANUS CONSULTING SOLUTIONS LIMITED (06245392)
- People for JANUS CONSULTING SOLUTIONS LIMITED (06245392)
- More for JANUS CONSULTING SOLUTIONS LIMITED (06245392)
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) |
---|---|---|---|
11 Oct 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
24 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
07 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
31 May 2023 | PSC04 | Change of details for Mr William Muir Gillespie as a person with significant control on 12 May 2023 | |
24 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
22 Dec 2022 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 3rd Floor 207 Regent Street London WB1 3HH on 22 December 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
31 May 2022 | TM02 | Termination of appointment of Secretariat Officers Limited as a secretary on 21 September 2010 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
19 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
19 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
09 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
08 May 2017 | AD01 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to 3rd Floor 207 Regent Street London W1B 3HH on 8 May 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Jun 2016 | AD01 | Registered office address changed from 22 Shearway Business Park Shearway Road Folkestone Kent CT19 4RH to 22 Base Point Folkestone Kent CT19 4RH on 22 June 2016 | |
22 Jun 2016 | CH04 | Secretary's details changed for Secretariat Officers Limited on 22 June 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 |