- Company Overview for SJS SHEFFIELD AESTHETICS LIMITED (09251928)
- Filing history for SJS SHEFFIELD AESTHETICS LIMITED (09251928)
- People for SJS SHEFFIELD AESTHETICS LIMITED (09251928)
- More for SJS SHEFFIELD AESTHETICS LIMITED (09251928)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 Oct 2024 | CS01 | Confirmation statement made on 7 October 2024 with no updates | |
16 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
21 Jul 2023 | AD01 | Registered office address changed from 49 Pilley Green Tankersley Barnsley S75 3AB England to The Coach House 2 Field Head Manor Elmhirst Lane, Silkstone Barnsley S75 4LD on 21 July 2023 | |
14 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
07 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
24 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Jul 2021 | CH01 | Director's details changed for Ms Stacey Jayne Hunt on 7 July 2021 | |
07 Jul 2021 | PSC04 | Change of details for Ms Stacey Jayne Hunt as a person with significant control on 7 July 2021 | |
29 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
07 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
04 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2019 | NM06 | Change of name with request to seek comments from relevant body | |
15 Apr 2019 | CONNOT | Change of name notice | |
30 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
10 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Apr 2018 | AD01 | Registered office address changed from 49 49 Pilley Green Tankersley Barnsley S75 3AB England to 49 Pilley Green Tankersley Barnsley S75 3AB on 9 April 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from 193 Rural Lane Sheffield S6 4BL England to 49 49 Pilley Green Tankersley Barnsley S75 3AB on 14 February 2018 | |
18 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
14 Nov 2016 | AD01 | Registered office address changed from 4 Harcourt Rise Chapeltown Sheffield South Yorkshire S35 1QD to 193 Rural Lane Sheffield S6 4BL on 14 November 2016 |