SJ BEALING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

20/08/2420 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

20/03/2420 March 2024 Register inspection address has been changed from Centrum House 36 Station Road Egham Surrey TW20 9LF England to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Change of share class name or designation

View Document

13/10/2113 October 2021 Resolutions

View Document

07/10/217 October 2021 Second filing of Confirmation Statement dated 2021-03-17

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/03/2119 March 2021 Confirmation statement made on 2021-03-17 with no updates

View Document

05/08/205 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

12/08/1912 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

04/09/184 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN JAMES BEALING / 19/03/2018

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

22/08/1722 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES BEALING / 16/03/2017

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

11/04/1711 April 2017 17/03/17 Statement of Capital gbp 5000

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/04/1629 April 2016 SAIL ADDRESS CHANGED FROM: MENZIES LLP HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

29/04/1629 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

14/08/1514 August 2015 30/04/15 PARTIAL EXEMPTION

View Document

27/04/1527 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/04/1415 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/04/1316 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES BEALING / 01/01/2013

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/04/1212 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

12/04/1212 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, SECRETARY JACQUELINE BEALING

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/08/1122 August 2011 SECOND FILING WITH MUD 17/03/11 FOR FORM AR01

View Document

02/08/112 August 2011 DISS40 (DISS40(SOAD))

View Document

01/08/111 August 2011 SAIL ADDRESS CREATED

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM, 22 FLOWER CRESCENT, OTTERSHAW, SURREY, KT16 0NS, UNITED KINGDOM

View Document

01/08/111 August 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

01/08/111 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

16/07/1016 July 2010 CURREXT FROM 31/03/2011 TO 30/04/2011

View Document

17/03/1017 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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