Advanced company searchLink opens in new window

NWJ SOLUTIONS LTD

Company number 10082413

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2020 DS01 Application to strike the company off the register
30 Jul 2019 AA Micro company accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
08 Oct 2018 AA Micro company accounts made up to 31 March 2018
11 Jul 2018 CH01 Director's details changed for Mr James John Walker on 11 July 2018
11 Jul 2018 CH01 Director's details changed for Mrs Jane Nellist on 11 July 2018
11 Jul 2018 CH01 Director's details changed for Mr James Michael Nellist on 11 July 2018
11 Jul 2018 AD01 Registered office address changed from F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ United Kingdom to One Business Village C/O Whitethorn Accountants 1 Emily Street Hull East Yorkshire HU9 1nd on 11 July 2018
20 Jun 2018 CH01 Director's details changed for Mrs Jane Nellist on 20 June 2018
20 Jun 2018 PSC04 Change of details for Mr James Michael Nellist as a person with significant control on 20 June 2018
20 Jun 2018 PSC04 Change of details for Mrs Jane Nellist as a person with significant control on 20 June 2018
20 Jun 2018 CH01 Director's details changed for Mr James Michael Nellist on 20 June 2018
20 Jun 2018 AD01 Registered office address changed from One Business Village C/O Whitethorn Accountants 1 Emily Street Hull East Yorkshire HU9 1nd United Kingdom to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ on 20 June 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
28 Mar 2018 AD01 Registered office address changed from 81 Lambwath Road Hull HU8 0HB England to One Business Village C/O Whitethorn Accountants 1 Emily Street Hull East Yorkshire HU9 1nd on 28 March 2018
28 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
22 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
23 Jun 2017 AD01 Registered office address changed from 8 King Street Trinity Square Hull HU1 2JJ England to 81 Lambwath Road Hull HU8 0HB on 23 June 2017
27 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
23 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-23
  • GBP 90