S J D SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Change of details for Mr David John Newton as a person with significant control on 2025-04-30

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

07/05/257 May 2025 Change of details for Mrs Linsey Newton as a person with significant control on 2025-04-30

View Document

07/05/257 May 2025 Director's details changed for Mr David John Newton on 2025-04-30

View Document

02/05/252 May 2025 Change of details for Mr David John Newton as a person with significant control on 2025-04-30

View Document

30/04/2530 April 2025 Change of details for Mr David John Newton as a person with significant control on 2025-04-30

View Document

04/10/244 October 2024 Change of details for Mr David John Newton as a person with significant control on 2024-10-01

View Document

03/10/243 October 2024 Director's details changed for Mr David John Newton on 2024-10-01

View Document

01/10/241 October 2024 Change of details for Mr David John Newton as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Change of details for Mrs Linsey Newton as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Mr David John Newton on 2024-10-01

View Document

01/10/241 October 2024 Registered office address changed from Suite 3-4 Waters Edge Business Centre Maltkiln Road Barton-upon-Humber DN18 5JR England to 18 High Street Barton-upon-Humber DN18 5PD on 2024-10-01

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/05/242 May 2024 Change of details for Mr David John Newton as a person with significant control on 2023-05-16

View Document

02/05/242 May 2024 Director's details changed for Mr David John Newton on 2023-05-16

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/01/2429 January 2024 Notification of Linsey Newton as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Certificate of change of name

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/05/2316 May 2023 Registered office address changed from Suite 16 Waters Edge Business Centre Malkin Road Barton upon Humber North Lincolnshire DN18 5JR England to Suite 3-4 Waters Edge Business Centre Maltkiln Road Barton-upon-Humber DN18 5JR on 2023-05-16

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/03/2123 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

15/04/2015 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/01/1931 January 2019 PREVEXT FROM 30/04/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

28/04/1828 April 2018 DISS40 (DISS40(SOAD))

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN NEWTON

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN NEWTON / 29/04/2017

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 31 QUEENS AVENUE BARTON-UPON-HUMBER SOUTH HUMBERSIDE DN18 5QN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 TERMINATE DIR APPOINTMENT

View Document

05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR STUART DUNSMORE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/01/1617 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

20/12/1520 December 2015 REGISTERED OFFICE CHANGED ON 20/12/2015 FROM DESIGN HOUSE EXMOOR AVENUE SCUNTHORPE NORTH LINCOLNSHIRE DN15 8NJ

View Document

20/12/1520 December 2015 DIRECTOR APPOINTED MR DAVID JOHN NEWTON

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD DENT

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD DENT

View Document

06/05/156 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 05/08/13 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/10/1313 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR RICHARD GORDON DENT

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN WARRAN

View Document

10/05/1310 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN DUNSMORE / 01/10/2009

View Document

17/05/1017 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM ECCLES HOUSE, EAST COMMON LANE SCUNTHORPE NORTH LINCOLNSHIRE DN16 1DS

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM DESIGN HOUSE EXMOOR AVENUE SCUNTHORPE NORTH LINCOLNSHIRE DN15 8NJ

View Document

01/05/091 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 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