CJS & PARTNERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Notification of Margaret Elaine Sewell as a person with significant control on 2023-08-03 |
08/01/258 January 2025 | Cessation of Craig Sewell as a person with significant control on 2023-08-03 |
10/12/2410 December 2024 | Confirmation statement made on 2024-11-06 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Micro company accounts made up to 2023-09-30 |
06/11/236 November 2023 | Confirmation statement made on 2023-11-06 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
10/08/2310 August 2023 | Change of share class name or designation |
03/08/233 August 2023 | Termination of appointment of Craig Sewell as a director on 2023-08-03 |
29/06/2329 June 2023 | Registered office address changed from 57 57 Manor Drive Sacriston Durham DH7 6FT England to 57 Manor Drive Sacriston Durham DH7 6FT on 2023-06-29 |
29/06/2329 June 2023 | Director's details changed for Mr Craig Sewell on 2023-06-29 |
29/06/2329 June 2023 | Director's details changed for Mr Craig Sewell on 2023-06-29 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
25/01/2325 January 2023 | Appointment of Mrs Margaret Elaine Sewell as a director on 2023-01-13 |
13/01/2313 January 2023 | Termination of appointment of Margaret Elaine Sewell as a director on 2023-01-13 |
13/01/2313 January 2023 | Termination of appointment of Nigel Sewell as a director on 2023-01-13 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with updates |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with updates |
21/10/2221 October 2022 | Appointment of Mr Nigel Sewell as a director on 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/05/223 May 2022 | Notification of Margaret Elaine Sewell as a person with significant control on 2022-05-01 |
29/11/2129 November 2021 | Registered office address changed from 37 Harthope Close Washington Tyne and Wear NE38 9DZ England to 117 Western Avenue Prudhoe Northumberland NE42 6QD on 2021-11-29 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-23 with updates |
26/05/2126 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
27/01/2027 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
04/06/194 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
04/06/184 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
01/06/171 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
13/01/1613 January 2016 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 6 SCHOOL ROW PRUDHOE NORTHUMBERLAND NE42 5FE |
12/01/1612 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
28/09/1528 September 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
16/07/1516 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SEWELL / 08/06/2015 |
19/06/1519 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
10/06/1510 June 2015 | REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
03/10/143 October 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
23/09/1323 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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