(AA01) Current accounting reference period shortened from February 7, 2023 to February 6, 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from February 8, 2023 to February 7, 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to January 24, 2023 (was February 8, 2023).
filed on: 24th, October 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 15, 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 31, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from January 25, 2022 to January 24, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 26, 2022 to January 25, 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 1, 2022
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 31, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from January 27, 2021 to January 26, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 28, 2021 to January 27, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 31, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from January 29, 2020 to January 28, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 31, 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 31, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 1, 2018 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 1, 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 31, 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 28th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 29, 2017
filed on: 28th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from January 30, 2017 to January 29, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 31, 2017 to January 30, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 4 Commercial Mews 93-97 Main Street Larne BT40 1HJ. Change occurred on September 21, 2017. Company's previous address: 60 Circular Road Larne County Antrim BT40 3AB.
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 31, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 31, 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to July 31, 2015 (was January 31, 2016).
filed on: 29th, April 2016
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed sjm construction (NI) LIMITEDcertificate issued on 27/10/15
filed on: 27th, October 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 4, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 60 Circular Road Larne County Antrim BT40 3AB. Change occurred on September 2, 2014. Company's previous address: 70 Lower Ballyboley Road Ballyclare Co Antrim BT39 9UQ Northern Ireland.
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 2, 2014: 2.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on July 31, 2013
filed on: 2nd, September 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, July 2013
| incorporation
|
|