SJS SHEFFIELD AESTHETICS LIMITED

The Coach House 2 Field Head Manor The Coach House 2 Field Head Manor, Barnsley, S75 4LD, England
StatusACTIVE
Company No.09251928
CategoryPrivate Limited Company
Incorporated07 Oct 2014
Age9 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

SJS SHEFFIELD AESTHETICS LIMITED is an active private limited company with number 09251928. It was incorporated 9 years, 7 months, 11 days ago, on 07 October 2014. The company address is The Coach House 2 Field Head Manor The Coach House 2 Field Head Manor, Barnsley, S75 4LD, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Address

Type: AD01

New address: The Coach House 2 Field Head Manor Elmhirst Lane, Silkstone Barnsley S75 4LD

Change date: 2023-07-21

Old address: 49 Pilley Green Tankersley Barnsley S75 3AB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-07

Officer name: Ms Stacey Jayne Hunt

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Stacey Jayne Hunt

Change date: 2021-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 15 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 15 Apr 2019

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 15 Apr 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Old address: 49 49 Pilley Green Tankersley Barnsley S75 3AB England

Change date: 2018-04-09

New address: 49 Pilley Green Tankersley Barnsley S75 3AB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

New address: 49 49 Pilley Green Tankersley Barnsley S75 3AB

Change date: 2018-02-14

Old address: 193 Rural Lane Sheffield S6 4BL England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Address

Type: AD01

New address: 193 Rural Lane Sheffield S6 4BL

Old address: 4 Harcourt Rise Chapeltown Sheffield South Yorkshire S35 1QD

Change date: 2016-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 07 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG STONES MANAGEMENT COMPANY LIMITED

C/O GORVINS SOLICITORS DALE HOUSE,STOCKPORT,SK1 1TA

Number:10715859
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:02519947
Status:ACTIVE
Category:Private Limited Company

IJC ENTERPRISES LIMITED

79 THE DALE,WATERLOOVILLE,PO7 5DD

Number:10592621
Status:ACTIVE
Category:Private Limited Company

LIVIS SAFETY BARRIER SYSTEM SERVICES LTD.

262 HIGH ROAD,HARROW,HA3 7BB

Number:10979683
Status:ACTIVE
Category:Private Limited Company

N & J A SERVICES LTD

2 WINDSOR ARCADE, PENARTH,SOUTH GLAMORGAN,CF64 1JA

Number:05055574
Status:ACTIVE
Category:Private Limited Company

PRIDE IN GARDENS LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:10463759
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