Advanced company searchLink opens in new window

SMJ UTILITIES LTD

Company number 09429750

Filter by category

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)
22 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 28 February 2023
23 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
23 Feb 2023 AD01 Registered office address changed from L15 South Fens Business Centre Fenton Way Chatteris PE16 6TT England to Hadleigh Fallow Corner Drove Manea March PE15 0LT on 23 February 2023
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
28 Nov 2022 MR01 Registration of charge 094297500001, created on 23 November 2022
22 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
26 Jan 2022 AD01 Registered office address changed from 133 Whittlesey Road March PE15 0AW England to L15 South Fens Business Centre Fenton Way Chatteris PE16 6TT on 26 January 2022
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
25 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
18 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
27 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
31 Jan 2020 CH01 Director's details changed for Mr Shane Micheal Johnson on 31 January 2020
20 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
18 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
08 Feb 2019 AD01 Registered office address changed from U8 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT England to 133 Whittlesey Road March PE15 0AW on 8 February 2019
24 Jan 2019 AA Total exemption full accounts made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
02 Oct 2017 AD01 Registered office address changed from 25 Honeymead Road Wimblington March Cambridgeshire PE15 0NT England to U8 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT on 2 October 2017
09 Mar 2017 CS01 Confirmation statement made on 9 February 2017 with updates
17 May 2016 AA Total exemption full accounts made up to 28 February 2016
04 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4,000
09 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-09
  • GBP 4,000
  • MODEL ARTICLES ‐ Model articles adopted