SJP BUILDING DESIGN SERVICES LIMITED
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Final Gazette dissolved via voluntary strike-off |
03/12/243 December 2024 | Final Gazette dissolved via voluntary strike-off |
04/09/244 September 2024 | Application to strike the company off the register |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
07/09/237 September 2023 | Confirmation statement made on 2023-07-09 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
05/06/205 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | PREVEXT FROM 30/06/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
08/03/198 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
26/10/1826 October 2018 | REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 1 WENSLEYDALE DRIVE LEEDS LS12 2HU |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
28/09/1728 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOSEPH PARSONS |
27/09/1727 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/09/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/06/166 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/06/153 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
12/08/1412 August 2014 | REGISTERED OFFICE CHANGED ON 12/08/2014 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM |
03/06/143 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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