CJ SANSOM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-09-30

View Document

04/06/234 June 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

04/06/234 June 2023 Previous accounting period shortened from 2023-09-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/10/216 October 2021 Termination of appointment of Sharon Elizabeth Sansom as a secretary on 2021-10-05

View Document

06/10/216 October 2021 Registered office address changed from 3 Cressmans Walk, Lilley Bottom Road Whitwell Hitchin Hertfordshire SG4 8AW to 1 Lilley Bottom Road Whitwell Hitchin Herts SG4 8AW on 2021-10-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-04-26 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/06/2021 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

27/06/1727 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

27/06/1627 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

01/05/161 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

02/07/152 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 4 CRESSMANS WALK LILLEY BOTTOM ROAD WHITWELL HITCHIN HERTS SG4 8AW

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SANSOM / 25/04/2015

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 3 CRESSMANS WALK LILLEY BOTTOM ROAD WHITWELL HITCHIN HERTFORDSHIRE SG4 8AW ENGLAND

View Document

28/04/1528 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

25/06/1425 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

05/07/135 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

06/05/136 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

20/06/1220 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

06/05/126 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

17/06/1117 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

01/05/111 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

30/06/1030 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

30/05/1030 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

30/05/1030 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARON ELIZABETH SANSOM / 01/04/2010

View Document

30/05/1030 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SANSOM / 01/03/2010

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 5 CRESSMANS WALK LILLEY BOTTOM ROAD WHITWELL HITCHIN HERTFORDSHIRE SG4 8AW

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 7 FURZE CLOSE LUTON BEDS LU2 7UB

View Document

20/07/0920 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

03/05/963 May 1996 RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/9516 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

16/06/9516 June 1995 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 AUDITOR'S RESIGNATION

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/05/9410 May 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

07/05/937 May 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

04/06/924 June 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/912 August 1991 RETURN MADE UP TO 26/04/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 17/11/90; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/10/8911 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/8914 September 1989 COMPANY NAME CHANGED PRELIMINARY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 15/09/89

View Document

14/09/8914 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 REGISTERED OFFICE CHANGED ON 14/09/89 FROM: AQUIS COURT 31 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RF

View Document

26/04/8926 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company