S A J SYSTEMS LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | First Gazette notice for voluntary strike-off |
| 28/10/2528 October 2025 New | First Gazette notice for voluntary strike-off |
| 16/10/2516 October 2025 New | Application to strike the company off the register |
| 20/09/2520 September 2025 New | Accounts for a dormant company made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
| 27/09/2427 September 2024 | Accounts for a dormant company made up to 2024-01-31 |
| 27/09/2427 September 2024 | Cessation of Alison Longmoor as a person with significant control on 2021-07-01 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 16/10/2316 October 2023 | Micro company accounts made up to 2023-01-31 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
| 19/07/2319 July 2023 | Confirmation statement made on 2023-07-06 with updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 30/07/2130 July 2021 | Confirmation statement made on 2021-07-06 with updates |
| 20/04/2120 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 11/11/2011 November 2020 | APPOINTMENT TERMINATED, SECRETARY JADE LONGMOOR |
| 22/07/2022 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES |
| 08/05/198 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 15/07/1815 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
| 11/04/1711 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 19/08/1519 August 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
| 08/04/158 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 11/09/1411 September 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
| 14/04/1414 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 09/07/139 July 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
| 13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 17/07/1217 July 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
| 21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 15/08/1115 August 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
| 31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 02/04/112 April 2011 | REGISTERED OFFICE CHANGED ON 02/04/2011 FROM 7 EAST STREET BANWELL AVON BS29 6BN |
| 26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON LONGMOOR / 06/07/2010 |
| 26/07/1026 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / JADE MARIE LONGMOOR / 06/07/2010 |
| 26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LONGMOOR / 06/07/2010 |
| 26/07/1026 July 2010 | Annual return made up to 6 July 2010 with full list of shareholders |
| 08/06/108 June 2010 | CURREXT FROM 31/07/2010 TO 31/01/2011 |
| 04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
| 23/07/0923 July 2009 | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS |
| 18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
| 13/08/0813 August 2008 | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS |
| 29/10/0729 October 2007 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 12 WOODBOROUGH ROAD WINSCOMBE NORTH SOMERSET BS25 1AA |
| 19/07/0719 July 2007 | NEW DIRECTOR APPOINTED |
| 19/07/0719 July 2007 | NEW SECRETARY APPOINTED |
| 19/07/0719 July 2007 | NEW DIRECTOR APPOINTED |
| 19/07/0719 July 2007 | DIRECTOR RESIGNED |
| 19/07/0719 July 2007 | SECRETARY RESIGNED |
| 19/07/0719 July 2007 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE. BRISTOL BS2 8PE |
| 06/07/076 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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