SJM 360 GROUP (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewSatisfaction of charge 068679350003 in full

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-06-20 with updates

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

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

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

11/04/2311 April 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/03/2317 March 2023 Termination of appointment of Daniel Alan Davis as a director on 2023-03-01

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Appointment of Mr Lewis James Robert Sparkes as a director on 2022-12-01

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Change of details for Mr Tom William Davis as a person with significant control on 2021-10-05

View Document

08/10/218 October 2021 Director's details changed for Mr Tom William Davis on 2021-10-05

View Document

22/07/2122 July 2021 Satisfaction of charge 068679350001 in full

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALAN DAVIS / 08/03/2021

View Document

22/12/2022 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068679350003

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

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

View Accounts

17/03/2017 March 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALAN DAVIS / 01/06/2019

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 31/10/17 STATEMENT OF CAPITAL GBP 800

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARDEN-PHELPS

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/06/1718 June 2017 31/05/16 STATEMENT OF CAPITAL GBP 600

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 31/05/16 STATEMENT OF CAPITAL GBP 600

View Document

02/05/172 May 2017 DIRECTOR APPOINTED TIMOTHY FRANK BARDEN-PHELPS

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALAN DAVIS / 20/03/2017

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED TIMOTHY FRANK BARDEN-PHELPS

View Document

25/04/1725 April 2017 COMPANY NAME CHANGED S J M AIRCONDITIONING LIMITED CERTIFICATE ISSUED ON 25/04/17

View Document

25/04/1725 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM BERKELEY HOUSE 18 STATION ROAD EAST GRINSTEAD WEST SUSSEX RH19 1DJ

View Document

21/04/1621 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

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

View Accounts

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068679350002

View Document

04/07/154 July 2015 DIRECTOR APPOINTED DANIEL ALAN DAVIS

View Document

28/04/1528 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068679350002

View Document

18/06/1418 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068679350001

View Document

02/05/142 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM WILLIAM DAVIS / 27/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

15/04/0915 April 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

02/04/092 April 2009 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