SJS POWER ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-15 with updates

View Document

16/05/2516 May 2025 Notification of Emma Victoria Raynor as a person with significant control on 2025-05-08

View Document

16/05/2516 May 2025 Change of details for Mr Steven James Snell as a person with significant control on 2025-05-08

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-07-31

View Document

05/01/245 January 2024 Director's details changed for Miss Emma Victoria Rayner on 2024-01-05

View Document

05/01/245 January 2024 Change of details for Mr Steven James Snell as a person with significant control on 2024-01-05

View Document

05/01/245 January 2024 Director's details changed for Mr Steven James Snell on 2024-01-05

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

21/02/2221 February 2022 Registered office address changed from 166 Moor Lane Upminster RM14 1HE England to Lynwood Chestnut Walk Little Baddow Chelmsford CM3 4SP on 2022-02-21

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/03/2111 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES SNELL / 11/03/2021

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 2 STAMFORD SQUARE LONDON SW15 2BF UNITED KINGDOM

View Document

11/03/2111 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA VICTORIA RAYNER / 11/03/2021

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MR STEVEN JAMES SNELL / 11/03/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

09/04/209 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/04/1915 April 2019 DIRECTOR APPOINTED MISS EMMA VICTORIA RAYNER

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

11/07/1811 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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