Advanced company searchLink opens in new window

TWO J S OFFICE SERVICES LIMITED

Company number 07428949

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)
29 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
05 Nov 2020 CH01 Director's details changed for Mr Colin Alaistair Lambert on 19 August 2019
04 Nov 2020 CH01 Director's details changed for Ms Samantha Louise Maunder on 19 August 2019
04 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
04 Nov 2020 CH01 Director's details changed for Mr John Malcolm Norris on 19 August 2019
04 Nov 2020 CH01 Director's details changed for Mr Matthew Lee Sharlott on 19 August 2019
04 Nov 2020 CH01 Director's details changed for Mr Barry Michael Smith on 19 August 2019
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
11 Dec 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
25 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
21 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
22 Oct 2018 MA Memorandum and Articles of Association
14 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re-app res 28/08/2018
13 Sep 2018 SH10 Particulars of variation of rights attached to shares
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 18 May 2018
  • GBP 201
31 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Mar 2018 AP01 Appointment of Ms Samantha Louise Maunder as a director on 8 March 2018
01 Feb 2018 AD01 Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU to Park House 22 Warren Park Way Enderby Leicester Leicestershire LE19 4SA on 1 February 2018
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
24 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
24 Nov 2017 PSC08 Notification of a person with significant control statement
24 Nov 2017 PSC07 Cessation of Joanne Smith as a person with significant control on 2 March 2017
24 Nov 2017 PSC07 Cessation of Jean Simmons as a person with significant control on 2 March 2017
26 May 2017 SH01 Statement of capital following an allotment of shares on 2 March 2017
  • GBP 200