- Company Overview for SJP MECHANICAL SERVICES LTD (10130532)
- Filing history for SJP MECHANICAL SERVICES LTD (10130532)
- People for SJP MECHANICAL SERVICES LTD (10130532)
- More for SJP MECHANICAL SERVICES LTD (10130532)
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) |
---|---|---|---|
10 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
08 Nov 2023 | AAMD | Amended total exemption full accounts made up to 31 March 2022 | |
27 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
02 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Apr 2021 | PSC01 | Notification of Samuel Jay Primett as a person with significant control on 1 April 2020 | |
22 Apr 2021 | PSC04 | Change of details for Mr Simon John Primett as a person with significant control on 1 April 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with updates | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
04 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 17 April 2020 | |
04 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 17 April 2019 | |
03 Nov 2020 | PSC07 | Cessation of Samuel Jay Primett as a person with significant control on 1 April 2019 | |
17 Apr 2020 | CS01 |
Confirmation statement made on 17 April 2020 with no updates
|
|
06 Feb 2020 | AD01 | Registered office address changed from 4 Market Hill Clare Sudbury Suffolk CO10 8NN United Kingdom to 2 Beacon End Courtyard London Road Stanway Colchester CO3 0NU on 6 February 2020 | |
14 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Oct 2019 | CH01 | Director's details changed for Mr Simon John Primett on 1 October 2019 | |
04 Oct 2019 | CH01 | Director's details changed for Samuel Jay Primett on 1 October 2019 | |
04 Oct 2019 | PSC04 | Change of details for Mr Simon John Primett as a person with significant control on 1 October 2019 | |
04 Oct 2019 | PSC04 | Change of details for Mr Samuel Jay Primett as a person with significant control on 1 October 2019 | |
23 Apr 2019 | CS01 |
Confirmation statement made on 17 April 2019 with updates
|
|
21 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 |