STEPHEN JOHNSON CONSULTING ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/11/2330 November 2023 Change of details for Mr Stephen Michael Johnson as a person with significant control on 2016-04-06

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

03/04/233 April 2023 Appointment of Mr Richard Peter Johnson as a director on 2023-04-01

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/11/2230 November 2022 Notification of Lynette Jean Johnson as a person with significant control on 2016-04-06

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/05/2111 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

04/03/204 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL JOHNSON / 05/02/2020

View Document

10/02/2010 February 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNETTE JEAN JOHNSON / 05/02/2020

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM ST. GEORGE'S HOUSE GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3GH ENGLAND

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL JOHNSON / 05/02/2020

View Document

07/02/207 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNETTE JEAN JOHNSON / 05/02/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM BRAMBLES COMMANDERS WALK FAIRLIGHT HASTINGS EAST SUSSEX TN35 4BE ENGLAND

View Document

14/05/1914 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

11/05/1611 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

28/04/1628 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

12/01/1612 January 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/14

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 9 DARWELL CLOSE ST LEONARDS ON SEA EAST SUSSEX TN38 9TN

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/04/1520 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 5 WIGMORE CLOSE GODMANCHESTER HUNTINGDON CAMBS PE29 2JX

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

23/05/1323 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

28/12/1228 December 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 49B POST STREET GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2AQ

View Document

18/06/1218 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNETTE JEAN JOHNSON / 01/06/2012

View Document

18/06/1218 June 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNETTE JEAN JOHNSON / 01/06/2012

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL JOHNSON / 01/06/2012

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 5 WIGMORE CLOSE GODMANCHESTER HUNTINGDON CAMBS PE29 2JX UNITED KINGDOM

View Document

02/01/122 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

29/11/1029 November 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNETTE JEAN JOHNSON / 02/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL JOHNSON / 02/10/2009

View Document

21/11/0921 November 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: 3 MORLEYS PLACE SAWSTON CAMBRIDGE CB2 4TG

View Document

23/04/0123 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM: 2 NEW ROAD ST. IVES CAMBRIDGESHIRE PE27 5BG

View Document

18/01/0118 January 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/08/01

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM: 25 CHURCH ROAD BRAMPTON HUNTINGDON CAMBRIDGESHIRE PE18 8PF

View Document

13/04/0013 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98 FROM: 39 LEES LANE SOUTHOE ST NEOTS CAMBS PE18 9YG

View Document

02/06/982 June 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 09/04/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS

View Document

22/01/9522 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 09/04/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

13/01/9413 January 1994 REGISTERED OFFICE CHANGED ON 13/01/94 FROM: ST GEORGES HOUSE 14 GEORGE STREET HUNTINGDON CAMBS PE18 6BD

View Document

17/05/9317 May 1993 RETURN MADE UP TO 09/04/93; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

11/09/9211 September 1992 NEW DIRECTOR APPOINTED

View Document

20/06/9220 June 1992 RETURN MADE UP TO 09/04/92; FULL LIST OF MEMBERS

View Document

20/06/9220 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9114 June 1991 ADOPT MEM AND ARTS 23/05/91

View Document

14/06/9114 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/9114 June 1991 NC INC ALREADY ADJUSTED 23/05/91

View Document

14/06/9114 June 1991 ALTER MEM AND ARTS 23/05/91

View Document

14/06/9114 June 1991 £ NC 100/100000 23/05

View Document

14/06/9114 June 1991 REGISTERED OFFICE CHANGED ON 14/06/91 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

14/06/9114 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/06/9114 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 COMPANY NAME CHANGED LARTURN LIMITED CERTIFICATE ISSUED ON 03/06/91

View Document

09/04/919 April 1991 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