SJS LASER CUTTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Termination of appointment of Stephen John Morgan as a director on 2025-03-31 |
19/05/2519 May 2025 | Purchase of own shares. |
10/04/2510 April 2025 | Resolutions |
08/04/258 April 2025 | Cessation of Stephen John Morgan as a person with significant control on 2025-03-31 |
07/04/257 April 2025 | Cancellation of shares. Statement of capital on 2025-03-31 |
03/01/253 January 2025 | Certificate of change of name |
05/11/245 November 2024 | Confirmation statement made on 2024-10-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2023-10-27 with updates |
15/03/2415 March 2024 | Notification of Stephen John Morgan as a person with significant control on 2023-10-27 |
15/03/2415 March 2024 | Change of details for Mr Stephen Rolfe as a person with significant control on 2023-10-27 |
01/12/231 December 2023 | Purchase of own shares. |
09/11/239 November 2023 | Cancellation of shares. Statement of capital on 2023-10-24 |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-03-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-14 with updates |
29/06/2329 June 2023 | Register inspection address has been changed to Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Registered office address changed from Unit 29 Hainge Road Tividale Oldbury West Midlands B69 2NY to Unit C Chesterton Court Eastwood Trading Estate Rotherham South Yorkshire S65 1SJ on 2023-01-03 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-03-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/11/197 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/10/1823 October 2018 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN TILL |
12/07/1812 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/08/1731 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/06/1621 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/06/1516 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/06/1430 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/07/132 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 081060950001 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/02/1315 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MORGAN / 11/01/2013 |
12/11/1212 November 2012 | CURRSHO FROM 30/06/2013 TO 31/03/2013 |
14/06/1214 June 2012 | 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