SCULLIN SITE SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM
40 PORTMORE STREET
PORTADOWN
CRAIGAVON
COUNTY ARMAGH
BT62 3NF

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1517 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/08/1418 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 PREVSHO FROM 31/08/2013 TO 31/07/2013

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 12/08/12 STATEMENT OF CAPITAL GBP 2

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY GARY MCMAHON

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR MALACHY SCULLIN

View Document

06/08/126 August 2012 SECRETARY APPOINTED MR MALACHY SCULLIN

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR GARY MCMAHON

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY GARY MCMAHON

View Document

06/08/126 August 2012 12/06/12 STATEMENT OF CAPITAL GBP 2

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR NEVILLE TRIMBLE

View Document

15/06/1215 June 2012 COMPANY NAME CHANGED G&N PLASTERING LTD CERTIFICATE ISSUED ON 15/06/12

View Document

12/08/1112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information