S.J DAVIS IMPORT EXPORT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-22 with no updates |
08/10/248 October 2024 | Appointment of Mr Nick Davis as a secretary on 2024-09-26 |
08/10/248 October 2024 | Appointment of Mr Nick Davis as a director on 2024-09-26 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
20/06/2420 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-22 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/05/2319 May 2023 | Unaudited abridged accounts made up to 2022-09-30 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
20/05/2120 May 2021 | 30/09/20 UNAUDITED ABRIDGED |
30/04/2130 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES DAVIS / 30/04/2021 |
30/04/2130 April 2021 | REGISTERED OFFICE CHANGED ON 30/04/2021 FROM 237 WESTCOMBE HILL LONDON SE3 7DW |
12/03/2112 March 2021 | CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
12/06/2012 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
07/06/197 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
01/06/181 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
23/06/1723 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
09/03/169 March 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
04/03/154 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
20/03/1420 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
21/03/1321 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
06/06/126 June 2012 | APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIS |
06/06/126 June 2012 | APPOINTMENT TERMINATED, SECRETARY JANICE DAVIS |
06/06/126 June 2012 | APPOINTMENT TERMINATED, DIRECTOR JANICE DAVIS |
25/05/1225 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
27/02/1227 February 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
19/12/1119 December 2011 | PREVSHO FROM 05/04/2012 TO 30/09/2011 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
27/05/1127 May 2011 | REGISTERED OFFICE CHANGED ON 27/05/2011 FROM WEST HILL HOUSE WEST HILL DARTFORD KENT DA1 2EU |
15/03/1115 March 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 5 April 2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES DAVIS / 01/10/2009 |
08/03/108 March 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE IRENE DAVIS / 01/10/2009 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ERNEST DAVIS / 01/10/2009 |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
10/05/0710 May 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
16/10/0616 October 2006 | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04 |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
16/09/0516 September 2005 | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS |
22/04/0422 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
23/10/0323 October 2003 | REGISTERED OFFICE CHANGED ON 23/10/03 FROM: PIPPINS CHERRYCOT RISE ORPINGTON KENT BR6 7DL |
27/02/0327 February 2003 | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS |
08/01/038 January 2003 | FULL ACCOUNTS MADE UP TO 05/04/02 |
14/03/0214 March 2002 | RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS |
27/12/0127 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 |
13/04/0113 April 2001 | RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS |
09/08/009 August 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 05/04/01 |
07/03/007 March 2000 | REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 5 VINSON CLOSE ORPINGTON KENT BR6 0EQ |
05/03/005 March 2000 | NEW DIRECTOR APPOINTED |
05/03/005 March 2000 | NEW DIRECTOR APPOINTED |
05/03/005 March 2000 | SECRETARY RESIGNED |
05/03/005 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/03/005 March 2000 | DIRECTOR RESIGNED |
22/02/0022 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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