JAVELIN SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 03404730 |
Category | Private Limited Company |
Incorporated | 17 Jul 1997 |
Age | 26 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
JAVELIN SOLUTIONS LIMITED is an active private limited company with number 03404730. It was incorporated 26 years, 11 months, 26 days ago, on 17 July 1997. The company address is 1 Thornhill Mews, Malmesbury, SN16 0GX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-17
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-17
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Change person director company with change date
Date: 29 May 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-29
Officer name: Mr Richard Collingridge
Documents
Change person director company with change date
Date: 29 May 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-29
Officer name: Mrs Elisabeth Collingridge
Documents
Change person secretary company with change date
Date: 29 May 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-05-29
Officer name: Mrs Elisabeth Collingridge
Documents
Change to a person with significant control
Date: 29 May 2020
Action Date: 29 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-29
Psc name: Mr Richard Collingridge
Documents
Change to a person with significant control
Date: 29 May 2020
Action Date: 29 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-29
Psc name: Mrs Elisabeth Collingridge
Documents
Change registered office address company with date old address new address
Date: 29 May 2020
Action Date: 29 May 2020
Category: Address
Type: AD01
Change date: 2020-05-29
Old address: 58 Baskerville Malmesbury Wiltshire SN16 9BS
New address: 1 Thornhill Mews Malmesbury SN16 0GX
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 19 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 27 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 17 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-17
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 17 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-17
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 17 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-17
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 17 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-17
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Elisabeth Collingridge
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Richard Collingridge
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 04/11/04 from: 36-40 cross hayes malmesbury wiltshire SN16 9BG
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 03 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/03; full list of members
Documents
Resolution
Date: 03 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 27/05/03--------- £ si 20@1=20 £ ic 20/40
Documents
Resolution
Date: 11 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 20/03/03--------- £ si 16@1=16 £ ic 4/20
Documents
Legacy
Date: 23 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/02; full list of members
Documents
Accounts with accounts type full
Date: 05 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 03 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/01; full list of members
Documents
Accounts with accounts type full
Date: 09 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 21 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/00; full list of members
Documents
Legacy
Date: 12 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 12/06/00 from: 19 gastons road malmesbury wiltshire SN16 0BD
Documents
Accounts with accounts type full
Date: 26 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 09 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/07/99--------- £ si 2@1
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/99; full list of members
Documents
Accounts with accounts type full
Date: 15 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 04 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/98; full list of members
Documents
Legacy
Date: 07 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 07/08/98 from: newman house 270 london wallington surrey SM6 7DJ
Documents
Legacy
Date: 25 Mar 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 25 Mar 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Aug 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/98 to 31/03/98
Documents
Legacy
Date: 11 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 29/07/97 from: 18 the steyne bognor regis sussex PO21 1TP
Documents
Legacy
Date: 29 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ALBION WHARF,SOUTHWICK,BN42 4ED
Number: | 08417377 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CASTLEGATE,GRANTHAM,NG31 6SF
Number: | OC357242 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ENTERPRISE HOUSE,FLINT,CH6 5EX
Number: | 11269294 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALCOLM BOWMAN & COMPANY LIMITED
1ST FLOOR SHERATON HOUSE,CHORLEYWOOD RICKMANSWORTH,WD3 5LH
Number: | 00722334 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLENHEIM HOUSE 1ST FLOOR BLENHEIM HOUSE,EPSOM,KT19 9AP
Number: | 07702526 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ESKITT HILL,SCARBOROUGH,YO12 5LX
Number: | 10641331 |
Status: | ACTIVE |
Category: | Private Limited Company |