SJR CONSULTING SERVICES LIMITED

Company Documents

DateDescription
20/05/2220 May 2022 Application to strike the company off the register

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-05-04

View Document

04/05/214 May 2021 Annual accounts for year ending 04 May 2021

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

04/05/204 May 2020 Annual accounts for year ending 04 May 2020

View Accounts

14/01/2014 January 2020 04/05/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

04/05/194 May 2019 Annual accounts for year ending 04 May 2019

View Accounts

27/11/1827 November 2018 04/05/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

04/05/184 May 2018 Annual accounts for year ending 04 May 2018

View Accounts

09/08/179 August 2017 04/05/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

04/05/174 May 2017 Annual accounts for year ending 04 May 2017

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 4 May 2016

View Document

01/06/161 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 Annual accounts for year ending 04 May 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 4 May 2015

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ ENGLAND

View Document

07/05/157 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

04/05/154 May 2015 Annual accounts for year ending 04 May 2015

View Accounts

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ ENGLAND

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN RUSSELL / 01/11/2014

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 4 May 2014

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN RUSSELL / 01/04/2014

View Document

02/06/142 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 30-38 DOCK STREET LEEDS LS10 1JF

View Document

04/05/144 May 2014 Annual accounts for year ending 04 May 2014

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 4 May 2013

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, SECRETARY KIM RUSSELL

View Document

30/05/1330 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN RUSSELL / 01/01/2013

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR KIM RUSSELL

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR KIM RUSSELL

View Document

04/05/134 May 2013 Annual accounts for year ending 04 May 2013

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 4 May 2012

View Document

11/05/1211 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 4 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 4 May 2010

View Document

13/05/1013 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN RUSSELL / 01/10/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM LOUISE RUSSELL / 01/10/2009

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 4 May 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 4 May 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/05/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 04/05/06

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/05/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 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