SJS BUILDERS LIMITED
Company Documents
Date | Description |
---|---|
19/09/2319 September 2023 | Compulsory strike-off action has been suspended |
19/09/2319 September 2023 | Compulsory strike-off action has been suspended |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
12/07/2312 July 2023 | Confirmation statement made on 2023-02-27 with no updates |
20/05/2320 May 2023 | Compulsory strike-off action has been suspended |
20/05/2320 May 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
24/02/2324 February 2023 | Current accounting period shortened from 2022-02-24 to 2022-02-23 |
25/11/2225 November 2022 | Previous accounting period shortened from 2022-02-25 to 2022-02-24 |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
19/05/2219 May 2022 | Confirmation statement made on 2022-02-27 with no updates |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
09/04/219 April 2021 | 29/02/20 TOTAL EXEMPTION FULL |
13/03/2113 March 2021 | CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | CURRSHO FROM 26/02/2020 TO 25/02/2020 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
26/05/2026 May 2020 | 28/02/19 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/02/2027 February 2020 | CURRSHO FROM 27/02/2019 TO 26/02/2019 |
29/11/1929 November 2019 | PREVSHO FROM 28/02/2019 TO 27/02/2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
06/04/186 April 2018 | DIRECTOR APPOINTED MR STEVEN JENKINS |
06/04/186 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JENKINS |
06/04/186 April 2018 | CESSATION OF FD SECRETARIAL LTD AS A PSC |
06/04/186 April 2018 | 28/02/18 STATEMENT OF CAPITAL GBP 100 |
05/03/185 March 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
28/02/1828 February 2018 | 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