- Company Overview for SJW IT LIMITED (10280438)
- Filing history for SJW IT LIMITED (10280438)
- People for SJW IT LIMITED (10280438)
- More for SJW IT LIMITED (10280438)
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
|
|
12 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |