SJS ELECTRICAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
18/01/2218 January 2022 | Final Gazette dissolved via voluntary strike-off |
18/01/2218 January 2022 | Final Gazette dissolved via voluntary strike-off |
02/11/212 November 2021 | First Gazette notice for voluntary strike-off |
02/11/212 November 2021 | First Gazette notice for voluntary strike-off |
27/10/2127 October 2021 | Application to strike the company off the register |
28/04/2028 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
13/02/2013 February 2020 | DIRECTOR APPOINTED MRS ANNE ELIZABETH LYNCH-SAUNDERS |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
21/10/1921 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
31/05/1731 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
29/04/1629 April 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
26/03/1526 March 2015 | 10/02/15 NO CHANGES |
26/03/1526 March 2015 | REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 1 COOPER LANE ABERDEEN ABERDEENSHIRE AB24 4RX |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/04/1424 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
04/03/144 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
01/05/131 May 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
17/02/1217 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/04/1115 April 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
02/09/102 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT JAMIE SAUNDERS / 01/09/2010 |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMIE SAUNDERS / 01/09/2010 |
02/09/102 September 2010 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM TOP FLAT LEFT 95 WILLOWBANK ROAD ABERDEEN ABERDEENSHIRE AB11 6XD UNITED KINGDOM |
10/02/1010 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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