SF STEFAN CIVIL ENGINEERING AND UTILITY CONTRACTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Accounts for a medium company made up to 2025-03-31

View Document

30/04/2530 April 2025 Accounts for a medium company made up to 2024-03-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/03/2521 March 2025 Termination of appointment of Charlie Leonard Gibbons as a director on 2025-03-14

View Document

07/06/247 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

13/05/2413 May 2024 Appointment of Mr Stefan Voloseniuc as a director on 2024-05-13

View Document

26/04/2426 April 2024 Termination of appointment of Georgeta Simona Voloseniuc as a director on 2024-04-26

View Document

16/04/2416 April 2024 Appointment of Mr Vasile Opinca as a director on 2024-04-08

View Document

11/04/2411 April 2024 Termination of appointment of Stefan Voloseniuc as a director on 2024-04-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Appointment of Mr Charlie Leonard Gibbons as a director on 2023-10-16

View Document

15/09/2315 September 2023 Director's details changed for Mr Stefan Voloseniuc on 2023-09-10

View Document

15/09/2315 September 2023 Director's details changed for Mrs Georgeta Simona Voloseniuc on 2023-09-10

View Document

15/09/2315 September 2023 Change of details for Svsg Group Ltd as a person with significant control on 2021-07-23

View Document

12/06/2312 June 2023 Full accounts made up to 2022-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

27/04/1927 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SVSG GROUP LTD

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

27/04/1927 April 2019 CESSATION OF GEORGETA SIMONA VOLOSENIUC AS A PSC

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR COLM BECKWITH

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR VASILE OPINCA

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR VASILE OPINCA

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 6 DEVONSHIRE BUSINESS PARK, CHESTER ROAD BOREHAMWOOD WD6 1NA ENGLAND

View Document

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070242810001

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 26B CARLISLE ROAD LONDON NW9 0HL ENGLAND

View Document

13/04/1713 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/09/2016

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, SECRETARY MARIANA MINDRU

View Document

06/12/166 December 2016 05/01/16 STATEMENT OF CAPITAL GBP 100

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/05/1630 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGETA SIMONA VOLOSENIUC / 23/05/2016

View Document

30/05/1630 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MARIANA MINDRU / 23/05/2016

View Document

30/05/1630 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN VOLOSENIUC / 23/05/2016

View Document

30/05/1630 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLM JOSEPH BECKWITH / 23/05/2016

View Document

17/02/1617 February 2016 01/01/16 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/10/157 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL CARLSSON

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR NEIL PETER CARLSSON

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

15/09/1415 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEORGETA SIMONA VOLOSENIUC / 09/06/2014

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN VOLOSENIUC / 09/06/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN VOLOSENIUC / 09/06/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEORGETA SIMONA VOLOSENIUC / 09/06/2014

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED GEORGETA SIMONA VOLOSENIUC

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED COLM JOSEPH BECKWITH

View Document

17/02/1417 February 2014 SECRETARY APPOINTED MARIANA MINDRU

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/11/1314 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

02/11/132 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN VOLOSENIUC / 01/11/2013

View Document

18/10/1318 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VIECELI

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGETA VOLOSENIUC

View Document

03/06/133 June 2013 DIRECTOR APPOINTED STEFAN VOLOSENIUC

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED CHRISTOPHER JOHN VIECELI

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/12/117 December 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

27/09/1127 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM UNIT 14 FREE TRADE HOUSE LOWTHER ROAD STANMORE MIDDLESEX HA7 1EP UNITED KINGDOM

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 14 FREE TRADE HOUSE LOWTHER ROAD EMPIRE WAY QUEENSBURY MIDDLESEX HA7 1EP UNITED KINGDOM

View Document

21/09/1021 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGETA VOLOSENIUC / 20/09/2010

View Document

20/09/0920 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company