Advanced company searchLink opens in new window

SJW IT LIMITED

Company number 10280438

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jun 2024 CS01 Confirmation statement made on 17 June 2024 with updates
12 Jun 2024 MA Memorandum and Articles of Association
12 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
28 May 2024 PSC01 Notification of Kay Louise Watson as a person with significant control on 1 May 2024
28 May 2024 SH01 Statement of capital following an allotment of shares on 1 May 2024
  • GBP 2
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
21 Apr 2023 AP01 Appointment of Kay Louise Watson as a director on 10 April 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
22 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
13 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 13 December 2020
03 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
12 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
13 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
21 Jun 2019 PSC01 Notification of Scott John Watson as a person with significant control on 18 June 2019
20 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 20 June 2019
01 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
13 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
27 Feb 2018 AD01 Registered office address changed from 20 Hailsham Road Romford RM3 7SP United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 27 February 2018