S J BUILDING SOLUTIONS LTD. - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-07 delete address UNIT 24 FOUNTAIN LANE BUSINESS PARK OLDBURY WEST MIDLANDS UNITED KINGDOM B69 3BH
2023-06-07 insert address UNIT 24 FOUNTAIN LANE BUSINESS PARK OLDBURY WEST MIDLANDS ENGLAND B69 3BH
2023-06-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-06-07 update registered_address
2023-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2023 FROM PO BOX B69 3BH UNIT 24 FOUNTAIN LANE BUSINESS PARK OLDBURY WEST MIDLANDS B69 3BH UNITED KINGDOM
2023-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SZYMON JAKUBOWSKI / 31/05/2023
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, NO UPDATES
2023-05-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SZYMON JAKUBOWSKI / 31/05/2023
2023-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-04-25 update statutory_documents DISS40 (DISS40(SOAD))
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-04 update statutory_documents FIRST GAZETTE
2022-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-07 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-17 => 2020-04-30
2021-02-08 update accounts_next_due_date 2021-05-17 => 2022-01-31
2021-01-27 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-12-07 update account_ref_day 17 => 30
2020-12-07 update account_ref_month 5 => 4
2020-11-20 update statutory_documents PREVSHO FROM 17/05/2020 TO 30/04/2020
2020-07-08 update accounts_next_due_date 2021-02-17 => 2021-05-17
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-05-17 => 2019-05-17
2020-02-07 update accounts_next_due_date 2020-02-17 => 2021-02-17
2020-01-31 update statutory_documents 17/05/19 UNAUDITED ABRIDGED
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES
2019-05-07 update num_mort_outstanding 1 => 0
2019-05-07 update num_mort_satisfied 0 => 1
2019-04-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080753970001
2019-03-07 update accounts_last_madeup_date 2017-05-17 => 2018-05-17
2019-03-07 update accounts_next_due_date 2019-02-17 => 2020-02-17
2019-02-11 update statutory_documents 17/05/18 UNAUDITED ABRIDGED
2018-08-09 update num_mort_charges 0 => 1
2018-08-09 update num_mort_outstanding 0 => 1
2018-07-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080753970001
2018-06-07 delete address 42 WRENBURY DRIVE BILSTON WEST MIDLANDS WV14 7BS
2018-06-07 insert address UNIT 24 FOUNTAIN LANE BUSINESS PARK OLDBURY WEST MIDLANDS UNITED KINGDOM B69 3BH
2018-06-07 update registered_address
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES
2018-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 42 WRENBURY DRIVE BILSTON WEST MIDLANDS WV14 7BS
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-17 => 2017-05-17
2018-03-07 update accounts_next_due_date 2018-02-17 => 2019-02-17
2018-02-14 update statutory_documents 17/05/17 UNAUDITED ABRIDGED
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-17 => 2016-05-17
2017-04-27 update accounts_next_due_date 2017-02-17 => 2018-02-17
2017-02-14 update statutory_documents 17/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-18 => 2016-05-18
2016-07-07 update returns_next_due_date 2016-06-15 => 2017-06-15
2016-06-14 update statutory_documents 18/05/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-05-17 => 2015-05-17
2016-03-12 update accounts_next_due_date 2016-02-17 => 2017-02-17
2016-02-12 update statutory_documents 17/05/15 TOTAL EXEMPTION SMALL
2016-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN QUICK
2015-07-09 update returns_last_madeup_date 2014-05-18 => 2015-05-18
2015-07-09 update returns_next_due_date 2015-06-15 => 2016-06-15
2015-06-05 update statutory_documents 18/05/15 FULL LIST
2015-04-30 update statutory_documents DIRECTOR APPOINTED MR ALAN QUICK
2015-01-07 update accounts_last_madeup_date 2013-05-17 => 2014-05-17
2015-01-07 update accounts_next_due_date 2015-02-17 => 2016-02-17
2014-12-19 update statutory_documents 17/05/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 42 WRENBURY DRIVE BILSTON WEST MIDLANDS ENGLAND WV14 7BS
2014-08-07 insert address 42 WRENBURY DRIVE BILSTON WEST MIDLANDS WV14 7BS
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-18 => 2014-05-18
2014-08-07 update returns_next_due_date 2014-06-15 => 2015-06-15
2014-07-10 update statutory_documents 18/05/14 FULL LIST
2014-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-03-07 update account_ref_day 31 => 17
2014-03-07 update accounts_last_madeup_date null => 2013-05-17
2014-03-07 update accounts_next_due_date 2014-02-18 => 2015-02-17
2014-02-12 update statutory_documents 17/05/13 TOTAL EXEMPTION SMALL
2014-02-12 update statutory_documents PREVSHO FROM 31/05/2013 TO 17/05/2013
2013-07-02 insert sic_code 43390 - Other building completion and finishing
2013-07-02 update returns_last_madeup_date null => 2013-05-18
2013-07-02 update returns_next_due_date 2013-06-15 => 2014-06-15
2013-06-24 delete address 18 WRENBURY DRIVE BILSTON WV14 7BS
2013-06-24 insert address 42 WRENBURY DRIVE BILSTON WEST MIDLANDS ENGLAND WV14 7BS
2013-06-24 update registered_address
2013-06-22 delete address FLAT 1 4 CAVENDISH ROAD MANCHESTER M7 4WW
2013-06-22 insert address 18 WRENBURY DRIVE BILSTON WV14 7BS
2013-06-22 update registered_address
2013-06-06 update statutory_documents 18/05/13 FULL LIST
2013-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SZYMON JAKUBOWSKI / 01/09/2012
2012-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 18 WRENBURY DRIVE BILSTON WV14 7BS
2012-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2012 FROM FLAT 1 4 CAVENDISH ROAD MANCHESTER M7 4WW
2012-05-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION