Advanced company searchLink opens in new window

SJWS SERVICES LTD

Company number 07921881

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Feb 2023 PSC05 Change of details for Sjws Services Holdings Ltd as a person with significant control on 15 December 2022
08 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
07 Feb 2023 PSC02 Notification of Sjws Services Holdings Ltd as a person with significant control on 7 May 2017
07 Feb 2023 PSC07 Cessation of William James Buchan as a person with significant control on 7 May 2017
07 Feb 2023 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 November 2022
07 Feb 2023 TM01 Termination of appointment of William James Buchan as a director on 31 October 2022
07 Feb 2023 AP01 Appointment of Roger Leo Carino as a director on 31 October 2022
07 Feb 2023 AP01 Appointment of Jeyasingam Balasingam Kasinather as a director on 7 September 2022
07 Feb 2023 TM02 Termination of appointment of Glovers Secretaries Limited as a secretary on 31 October 2022
08 Dec 2022 AD01 Registered office address changed from Sentinel House 16 Harcourt Street Marylebone London W1H 4AD to 5 New Street Square London EC4A 3TW on 8 December 2022
20 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
18 Mar 2022 AP01 Appointment of Mr Gareth Edward George Stow as a director on 11 March 2022
10 Mar 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
12 Jan 2022 CERTNM Company name changed craigewan consulting LTD\certificate issued on 12/01/22
  • RES15 ‐ Change company name resolution on 2021-12-20
12 Jan 2022 CONNOT Change of name notice
12 Jul 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
04 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2020 AA Total exemption full accounts made up to 31 December 2018
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
10 May 2019 MR04 Satisfaction of charge 079218810001 in full