SJS SOLUTIONS LTD

Company Documents

DateDescription
18/12/2418 December 2024 Statement of affairs

View Document

18/12/2418 December 2024 Appointment of a voluntary liquidator

View Document

18/12/2418 December 2024 Resolutions

View Document

18/12/2418 December 2024 Registered office address changed from Thursby House 1 Thursby Road Bromborough Wirral CH62 3PW United Kingdom to C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU on 2024-12-18

View Document

30/10/2430 October 2024 Termination of appointment of Carolyn Jane Pace as a director on 2024-10-16

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-18 with updates

View Document

03/01/243 January 2024 Registered office address changed from Office Gf4 Oaklands Business Centre Hooton Road Ellesmere Port CH66 7NZ England to 1 Thursby House 1 Thursby Road Bromborough Wirral CH62 3PW on 2024-01-03

View Document

03/01/243 January 2024 Registered office address changed from 1 Thursby House 1 Thursby Road Bromborough Wirral CH62 3PW United Kingdom to Thursby House 1 Thursby Road Bromborough Wirral CH62 3PW on 2024-01-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Appointment of Mrs Stephanie Kaney as a secretary on 2023-03-19

View Document

28/03/2328 March 2023 Termination of appointment of Carolyn Jane Pace as a secretary on 2023-03-19

View Document

09/03/239 March 2023 Confirmation statement made on 2023-01-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-18 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Registered office address changed from 1 Andromeda House Calleva Park Aldermaston Berkshire RG7 8AP to Office Gf4 Oaklands Business Centre Hooton Road Ellesmere Port CH66 7NZ on 2021-11-05

View Document

12/05/2112 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PACE / 17/01/2021

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PACE / 17/01/2021

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MRS CAROLYN JANE PACE / 17/01/2021

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

18/01/2118 January 2021 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN JANE PACE / 01/02/2014

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PACE / 01/02/2014

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JANE PACE / 17/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/10/2013 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/06/1911 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MRS CAROLYN JANE PACE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/08/1820 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/07/1719 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/04/1620 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/04/1514 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/04/1428 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/04/1310 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/04/1113 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PACE / 05/01/2010

View Document

14/04/1014 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/04/0917 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: FIRST FLOOR 32 HIGH STREET THATCHAM BERKSHIRE RG19 3JD

View Document

02/06/032 June 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0210 September 2002 NC INC ALREADY ADJUSTED 28/12/01

View Document

10/09/0210 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0210 September 2002 £ NC 1000/2000 28/12/0

View Document

10/09/0210 September 2002 VARYING SHARE RIGHTS AND NAMES

View Document

10/07/0210 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 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