SJ ACCOUNTS SOLUTIONS LIMITED

Unit 11 Aylsham Business Park Unit 11 Aylsham Business Park, Aylsham, NR11 6FD, Norwich, United Kingdom
StatusACTIVE
Company No.07035950
CategoryPrivate Limited Company
Incorporated05 Oct 2009
Age14 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

SJ ACCOUNTS SOLUTIONS LIMITED is an active private limited company with number 07035950. It was incorporated 14 years, 7 months, 11 days ago, on 05 October 2009. The company address is Unit 11 Aylsham Business Park Unit 11 Aylsham Business Park, Aylsham, NR11 6FD, Norwich, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven James Anderson

Change date: 2022-12-19

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-19

Officer name: Mrs Julia Anderson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Address

Type: AD01

New address: Unit 11 Aylsham Business Park Richard Oakes Road Aylsham Norwich NR11 6FD

Change date: 2022-11-21

Old address: 2 Apsley Cottages North Lee Lane Terrick Buckinghamshire HP22 5YB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2021

Action Date: 29 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-29

Made up date: 2020-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2020

Action Date: 12 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-12

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2020-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mrs Julia Anderson

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

New address: 2 Apsley Cottages North Lee Lane Terrick Buckinghamshire HP22 5YB

Change date: 2017-08-09

Old address: 42 Aubrey Avenue London Colney St. Albans AL2 1NE

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-08

Officer name: Mr Steven James Anderson

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2015

Action Date: 31 Dec 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2014

Action Date: 23 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-23

Officer name: Mrs Julia Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Incorporation company

Date: 05 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

39 GREEN STREET BS3 4UB FMC LTD

39 GREEN STREET,BRISTOL,BS3 4UB

Number:10893310
Status:ACTIVE
Category:Private Limited Company

BRITISH HORSE TRIALS ASSOCIATION LIMITED

BRITISH EVENTING LTD ABBEY PARK,KENILWORTH,

Number:04111086
Status:ACTIVE
Category:Private Limited Company

M L RICE LIMITED

ORLAND HOUSE,HERTFORD,SG13 7AT

Number:06137224
Status:ACTIVE
Category:Private Limited Company

ONO UNO (TRADING) LIMITED

BLACKPOOL FOOTBALL CLUB STADIUM,BLACKPOOL,FY1 6NZ

Number:08718225
Status:ACTIVE
Category:Private Limited Company

PROPERTY CONNECT (LONDON) LTD

96 BURGES ROAD,LONDON,E6 2BH

Number:11150154
Status:ACTIVE
Category:Private Limited Company

SMILEZ LTD

11 CAIRNHILL DRIVE,FRASERBURGH,AB43 9ST

Number:SC429014
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source