SLJH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/07/2520 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/09/2324 September 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

09/07/239 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

12/10/2212 October 2022 Appointment of Miss Holly Rebecca Hodgson as a director on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/12/211 December 2021 Director's details changed for Mrs Lindsay Ann Hodgson on 2021-12-01

View Document

01/12/211 December 2021 Director's details changed for Mr Stephen Hodgson on 2021-12-01

View Document

01/12/211 December 2021 Director's details changed for Mr Joel James Hodgson on 2021-12-01

View Document

01/11/211 November 2021 Amended total exemption full accounts made up to 2019-03-31

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/04/2021 April 2020 DISS40 (DISS40(SOAD))

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/04/2016 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/2015 April 2020 10/03/20 STATEMENT OF CAPITAL GBP 6767263

View Document

14/04/2014 April 2020 FIRST GAZETTE

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

26/10/1926 October 2019 DISS40 (DISS40(SOAD))

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BOWMAN

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CZEREPOK

View Document

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

View Accounts

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / HODGSON NEWCASTLE LIMITED / 15/02/2019

View Document

26/03/1926 March 2019 CESSATION OF ARCH (DEVELOPMENT PROJECTS) LIMITED AS A PSC

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM WANSBECK WORKSPACE ROTARY PARKWAY ASHINGTON NORTHUMBERLAND NE63 8QZ UNITED KINGDOM

View Document

22/12/1822 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

22/08/1722 August 2017 CESSATION OF STEPHEN HODGSON AS A PSC

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HODGSON NEWCASTLE LIMITED

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCH (DEVELOPMENT PROJECTS) LIMITED

View Document

29/03/1729 March 2017 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM PENTAGON HOUSE BITTERN CLOSE THE SILVERLINK NE28 9ND UNITED KINGDOM

View Document

13/01/1713 January 2017 CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED

View Document

12/01/1712 January 2017 ADOPT ARTICLES 16/12/2016

View Document

12/01/1712 January 2017 16/12/16 STATEMENT OF CAPITAL GBP 2300200

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR DUNCAN NEIL BOWMAN

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR PAUL STANTON CZEREPOK

View Document

01/08/161 August 2016 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