SJH UTILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

30/06/2430 June 2024 Micro company accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-03-31

View Document

13/08/2313 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Registered office address changed from 22 Wallasea Gardens Chelmsford CM1 6JZ England to 3, Church End Cottages Fairstead Hall Road Fairstead Chelmsford CM3 2AU on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mr Shaun Nial Hughes on 2021-11-10

View Document

10/11/2110 November 2021 Change of details for Mr Shaun Nial Hughes as a person with significant control on 2021-11-10

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/10/178 October 2017 REGISTERED OFFICE CHANGED ON 08/10/2017 FROM FALCON HOUSE, 3 KING STREET CASTLE HEDINGHAM HALSTEAD CO9 3ER ENGLAND

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN NIAL HUGHES / 29/03/2017

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN NIAL HUGHES / 08/11/2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/07/1529 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information