- Company Overview for TWO J S OFFICE SERVICES LIMITED (07428949)
- Filing history for TWO J S OFFICE SERVICES LIMITED (07428949)
- People for TWO J S OFFICE SERVICES LIMITED (07428949)
- More for TWO J S OFFICE SERVICES LIMITED (07428949)
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
|
|
13 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
31 May 2018 | RESOLUTIONS |
Resolutions
|
|
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
|