SJM PROJECT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
15/02/2215 February 2022 | Final Gazette dissolved via voluntary strike-off |
15/02/2215 February 2022 | Final Gazette dissolved via voluntary strike-off |
30/11/2130 November 2021 | First Gazette notice for voluntary strike-off |
30/11/2130 November 2021 | First Gazette notice for voluntary strike-off |
22/11/2122 November 2021 | Application to strike the company off the register |
02/11/212 November 2021 | Micro company accounts made up to 2021-06-30 |
11/10/2111 October 2021 | Previous accounting period extended from 2021-04-30 to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
15/01/2015 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
09/01/199 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
06/12/166 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
11/04/1611 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
21/12/1521 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 |
24/03/1524 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
26/03/1426 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
25/03/1325 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
25/03/1325 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MOORE / 11/04/2012 |
14/12/1214 December 2012 | REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 37 LEONARD ROPNER DRIVE STOCKTON ON TEES TS19 7QG ENGLAND |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
11/04/1211 April 2012 | CURREXT FROM 31/03/2012 TO 30/04/2012 |
27/03/1227 March 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
21/03/1121 March 2011 | 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