SJS ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-02 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Statement of capital on 2024-02-08

View Document

01/02/241 February 2024 Satisfaction of charge 1 in full

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Second filing for the appointment of Mrs Jean Ann Burr as a director

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

08/07/218 July 2021 Change of details for Mr Mark Burr as a person with significant control on 2021-07-08

View Document

08/07/218 July 2021 Director's details changed for Mark Burr on 2021-07-08

View Document

11/12/2011 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR MARK BURR / 05/06/2020

View Document

08/01/208 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

10/01/1910 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

17/01/1817 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/09/171 September 2017 DIRECTOR APPOINTED MRS JEAN ANN BURR

View Document

01/09/171 September 2017 Appointment of Mrs Jean Ann Burr as a director on 2017-09-01

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN ANN BURR

View Document

11/07/1711 July 2017 CESSATION OF JEAN ANN BURR AS A PSC

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 SECRETARY'S CHANGE OF PARTICULARS / JEAN ANNE BURR / 06/04/2017

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/09/1519 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MARK BURR

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK BURR / 23/06/2015

View Document

23/06/1523 June 2015 SECRETARY'S CHANGE OF PARTICULARS / JEAN ANNE BURR / 23/06/2015

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM UNITS 5&6 GILBERT WAY OFF BURMA ROAD BLIDWORTH NOTTINGHAMSHIRE NG21 0RT

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN JONES

View Document

15/08/1415 August 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/08/1415 August 2014 25/07/14 STATEMENT OF CAPITAL GBP 33

View Document

23/03/1423 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/09/139 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/09/1112 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/09/1021 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BURR / 05/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WYNN JONES / 05/09/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/10/098 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

14/09/0914 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

05/09/095 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR DENIS BILLSON

View Document

04/09/094 September 2009 SECRETARY APPOINTED JEAN ANNE BURR

View Document

04/09/094 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SUSAN BILLSON LOGGED FORM

View Document

04/09/094 September 2009 ADOPT ARTICLES 24/08/2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

28/01/0328 January 2003 NC INC ALREADY ADJUSTED 15/01/03

View Document

28/01/0328 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/038 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 10 WHEATCROFT BUSINESS PARK LANDMERE LANE EDWALTON NOTTINGHAM NG12 4DG

View Document

09/10/029 October 2002 COMPANY NAME CHANGED DENFORE LTD CERTIFICATE ISSUED ON 09/10/02

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 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