SJ ANDREW HOLDINGS 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 Total exemption full accounts made up to 2025-03-31

View Document

19/05/2519 May 2025 Change of details for Mr Nathan John Andrew as a person with significant control on 2025-05-19

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Registration of charge 072019020006, created on 2024-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Satisfaction of charge 072019020005 in full

View Document

27/03/2427 March 2024 Satisfaction of charge 072019020004 in full

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

18/05/2118 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

27/05/2027 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CESSATION OF NATHAN JOHN ANDREW ACTING EXECUTOR OF PETER ANDREW AS A PSC

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR NATHAN JOHN ANDREW / 09/08/2019

View Document

29/08/1929 August 2019 ADOPT ARTICLES 09/08/2019

View Document

16/05/1916 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

29/01/1929 January 2019 CESSATION OF NATHAN JOHN ANDREW ACTING EXECUTOR OF PHILIP JOHN ANDREW AS A PSC

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR NATHAN JOHN ANDREW / 14/01/2019

View Document

11/09/1811 September 2018 CESSATION OF PETER ANDREW AS A PSC

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED AMY ANDREW

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN JOHN ANDREW ACTING EXECUTOR OF PETER ANDREW

View Document

11/06/1811 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN ANDREW / 06/02/2018

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 ADOPT ARTICLES 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072019020005

View Document

31/03/1531 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072019020004

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN ANDREW / 04/04/2013

View Document

04/04/134 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

16/08/1216 August 2012 ALTER ARTICLES 06/08/2012

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN ANDREW / 24/03/2011

View Document

13/04/1113 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

12/07/1012 July 2010 ADOPT ARTICLES 01/07/2010

View Document

12/07/1012 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 120

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MR PETER ANDREW

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MR PHILIP JOHN ANDREW

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY ACI SECRETARIES LIMITED

View Document

07/04/107 April 2010 DIRECTOR APPOINTED NATHAN ANDREW

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN KING

View Document

24/03/1024 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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