S A J SYSTEMS LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/10/2516 October 2025 NewApplication to strike the company off the register

View Document

20/09/2520 September 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

27/09/2427 September 2024 Cessation of Alison Longmoor as a person with significant control on 2021-07-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2023-01-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/11/2011 November 2020 APPOINTMENT TERMINATED, SECRETARY JADE LONGMOOR

View Document

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

11/04/1711 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/08/1519 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/09/1411 September 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/07/139 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/07/1217 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/08/1115 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/04/112 April 2011 REGISTERED OFFICE CHANGED ON 02/04/2011 FROM 7 EAST STREET BANWELL AVON BS29 6BN

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LONGMOOR / 06/07/2010

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JADE MARIE LONGMOOR / 06/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LONGMOOR / 06/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

08/06/108 June 2010 CURREXT FROM 31/07/2010 TO 31/01/2011

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 12 WOODBOROUGH ROAD WINSCOMBE NORTH SOMERSET BS25 1AA

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE. BRISTOL BS2 8PE

View Document

06/07/076 July 2007 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