SJE CONSULTING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

12/08/2412 August 2024 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/03/2320 March 2023 Director's details changed for Mr Albert Nicholas Long on 2023-03-20

View Document

20/03/2320 March 2023 Director's details changed for Susan Jane Elder on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE United Kingdom to Unit 3B Stone Pier Boatyard Shore Road Warsash Southampton SO31 9FR on 2023-03-20

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

04/08/214 August 2021 Micro company accounts made up to 2021-04-30

View Document

21/06/2121 June 2021 Director's details changed for Mr Albert Nicholas Long on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Susan Jane Elder on 2021-06-21

View Document

21/06/2121 June 2021 Change of details for Susan Jane Elder as a person with significant control on 2021-06-21

View Document

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

View Accounts

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

View Accounts

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT NICHOLAS LONG / 26/02/2019

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT NICHOLAS LONG / 05/03/2018

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE ELDER / 20/12/2017

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / SUSAN JANE ELDER / 20/12/2017

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE ELDER / 19/12/2017

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / SUSAN JANE ELDER / 19/12/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

29/09/1429 September 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

13/08/1313 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT NICHOLAS LONG / 05/11/2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE ELDER / 05/11/2012

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 3 YOUGHAL CLOSE SHRIVENHAM SWINDON SN6 8EW UNITED KINGDOM

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED SUSAN JANE ELDER

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM 46 WINDMILL STREET BRILL BUCKINGHAMSHIRE HP18 9TG

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT NICHOLAS LONG / 31/08/2012

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, SECRETARY INTERIM FC LTD

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/03/126 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/02/1124 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT NICHOLAS LONG / 02/10/2009

View Document

12/03/1012 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERIM FC LTD / 01/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 37 THAME ROAD, LONG CRENDON AYLESBURY BUCKS HP18 9AX

View Document

01/08/081 August 2008 DIRECTOR APPOINTED MR ALBERT NICHOLAS LONG

View Document

01/08/081 August 2008 SECRETARY APPOINTED INTERIM FC LTD

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY ALBERT LONG

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN ELDER

View Document

21/04/0821 April 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/04/08

View Document

16/02/0716 February 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