SJS SWITCHGEAR SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Withdrawal of a person with significant control statement on 2025-07-09

View Document

09/07/259 July 2025 Notification of Scott James Smith as a person with significant control on 2025-07-09

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/12/232 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

18/12/2218 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 DISS40 (DISS40(SOAD))

View Document

08/06/198 June 2019 REGISTERED OFFICE CHANGED ON 08/06/2019 FROM PO BOX 37887 83 DUCIE STREET MANCHESTER GREATER MANCHESTER M1 2JQ ENGLAND

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/06/198 June 2019 Registered office address changed from , PO Box 37887, 83 Ducie Street, Manchester, Greater Manchester, M1 2JQ, England to The Willows Arncliffe Rise Oldham OL4 2LZ on 2019-06-08

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/11/1712 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 3 BAMFORD WAY ROCHDALE LANCASHIRE OL11 5NA ENGLAND

View Document

27/06/1727 June 2017 Registered office address changed from , 3 Bamford Way, Rochdale, Lancashire, OL11 5NA, England to The Willows Arncliffe Rise Oldham OL4 2LZ on 2017-06-27

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

05/11/165 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/04/167 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 Registered office address changed from , 380 Milnrow Road, Shaw, Oldham, OL2 8BL to The Willows Arncliffe Rise Oldham OL4 2LZ on 2016-02-18

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 380 MILNROW ROAD SHAW OLDHAM OL2 8BL

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/03/1522 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

24/02/1424 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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