SJS CONSTRUCTION CONSULTANCY LIMITED

Company Documents

DateDescription
29/10/2529 October 2025 NewRegistered office address changed from 101 Devonshire Business Centre Wade Road Basingstoke RG24 8PE England to 8 Lampool House Station Road Basingstoke Hampshire RG25 3TL on 2025-10-29

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Micro company accounts made up to 2021-06-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-05 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ ENGLAND

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN SMITH

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM SHOWELL NEW ROAD NEWBURY BERKSHIRE RG14 7RY ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/02/1725 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/12/1610 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096272610002

View Document

18/10/1618 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096272610001

View Document

07/07/167 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/158 June 2015 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