S. & J. PROJECT MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
01/08/251 August 2025 New | Confirmation statement made on 2025-07-17 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-17 with updates |
26/04/2426 April 2024 | Change of details for Mr Stephen Scott as a person with significant control on 2024-04-26 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
22/08/2322 August 2023 | Confirmation statement made on 2023-07-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Registered office address changed from Belvoir House 1 Rous Road Newmarket Suffolk CB8 8DH to Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF on 2023-02-24 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
27/07/1527 July 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/08/146 August 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
12/08/1312 August 2013 | Annual return made up to 17 July 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/07/1231 July 2012 | Annual return made up to 17 July 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
13/10/1113 October 2011 | REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 9 BEWICKS MEAD BURWELL CAMBRIDGE CB25 0LW |
27/09/1127 September 2011 | Annual return made up to 17 July 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
23/09/1023 September 2010 | Annual return made up to 17 July 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/09/0929 September 2009 | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/09/0824 September 2008 | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08 |
15/08/0715 August 2007 | NEW SECRETARY APPOINTED |
15/08/0715 August 2007 | NEW DIRECTOR APPOINTED |
15/08/0715 August 2007 | REGISTERED OFFICE CHANGED ON 15/08/07 FROM: BELVOIR HOUSE, 1 ROUS ROAD NEWMARKET SUFFOLK CB8 8DH |
25/07/0725 July 2007 | DIRECTOR RESIGNED |
25/07/0725 July 2007 | SECRETARY RESIGNED |
17/07/0717 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