S & J QUALITY SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2022-04-30 => 2024-01-31
2022-12-08 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-09-23 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-06-29 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-28 update statutory_documents FIRST GAZETTE
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, NO UPDATES
2022-01-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-10-07 delete address 12 MALTING SQUARE YAXLEY PETERBOROUGH ENGLAND PE7 3JJ
2021-10-07 insert address 42 TYNDALL COURT COMMERCE ROAD LYNCH WOOD PETERBOROUGH ENGLAND PE2 6LR
2021-10-07 update registered_address
2021-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2021 FROM 12 MALTING SQUARE YAXLEY PETERBOROUGH PE7 3JJ ENGLAND
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-25 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-08-09 update account_category null => TOTAL EXEMPTION FULL
2020-08-09 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-08-09 update accounts_next_due_date 2020-01-31 => 2021-04-30
2020-07-29 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-05-07 update company_status Active - Proposal to Strike off => Active
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES
2020-04-07 update company_status Active => Active - Proposal to Strike off
2020-04-04 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-31 update statutory_documents FIRST GAZETTE
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES
2019-03-07 update account_category TOTAL EXEMPTION FULL => null
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-08-09 delete address 6 PINGLE BANK HOLME PETERBOROUGH CAMBRIDGESHIRE ENGLAND PE7 3PJ
2018-08-09 insert address 12 MALTING SQUARE YAXLEY PETERBOROUGH ENGLAND PE7 3JJ
2018-08-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date null => 2017-04-30
2018-08-09 update accounts_next_due_date 2018-01-22 => 2019-01-31
2018-08-09 update registered_address
2018-07-11 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 6 PINGLE BANK HOLME PETERBOROUGH CAMBRIDGESHIRE PE7 3PJ ENGLAND
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES
2018-05-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GLENN HARPER
2018-05-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE MICHELLE WOOD
2018-03-21 update statutory_documents DISS40 (DISS40(SOAD))
2018-03-20 update statutory_documents FIRST GAZETTE
2017-08-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-04-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION