SITE FORCE CONSTRUCTION & ENGINEERING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 18/02/2518 February 2025 | Confirmation statement made on 2025-02-15 with updates |
| 20/11/2420 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with updates |
| 03/11/233 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-15 with updates |
| 23/11/2223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with updates |
| 06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 18/12/2018 December 2020 | REGISTERED OFFICE CHANGED ON 18/12/2020 FROM 1 MAIN STREET CLARKSTON BUSBY G76 8DS SCOTLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES |
| 21/11/1921 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
| 06/11/186 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
| 08/11/178 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/03/1721 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCCALLUM / 07/01/2017 |
| 21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
| 18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/04/166 April 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/01/167 January 2016 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 4TH FLOOR 40 ST. ENOCH SQUARE GLASGOW G1 4DH |
| 03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 26/08/1526 August 2015 | DIRECTOR APPOINTED MRS CLAIRE MCCALLUM |
| 15/06/1515 June 2015 | ADOPT ARTICLES 11/06/2015 |
| 12/06/1512 June 2015 | APPOINTMENT TERMINATED, SECRETARY JOSEPH REILLY |
| 12/06/1512 June 2015 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH REILLY |
| 06/05/156 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3730530002 |
| 14/04/1514 April 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/04/147 April 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/04/1330 April 2013 | ADOPT ARTICLES 24/04/2013 |
| 18/04/1318 April 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
| 27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/03/1216 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
| 16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/10/1124 October 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
| 28/04/1128 April 2011 | DIRECTOR APPOINTED MR JOSEPH REILLY |
| 30/03/1130 March 2011 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 23 CRESSLAND DRIVE GLASGOW G45 9HR SCOTLAND |
| 30/03/1130 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH REILLY / 16/02/2011 |
| 30/03/1130 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCCALLUM / 16/02/2011 |
| 30/03/1130 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
| 28/04/1028 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 25/02/1025 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH REILLY / 24/02/2010 |
| 24/02/1024 February 2010 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCCALLUM |
| 24/02/1024 February 2010 | DIRECTOR APPOINTED MR PAUL MCCALLUM |
| 16/02/1016 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SITE FORCE CONSTRUCTION & ENGINEERING SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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