SOBEC CONTRACTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Registered office address changed from Suite 12 Dunston House Livingstone Road Hessle HU13 0EG England to Suite 13 Dunston House Livingstone Road Hessle East Yorkshire HU13 0EG on 2025-03-26 |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
29/01/2529 January 2025 | Director's details changed for Mr Philip Dean Roebuck on 2025-01-29 |
29/01/2529 January 2025 | Appointment of Mr Simon Hall as a secretary on 2025-01-29 |
21/10/2421 October 2024 | Confirmation statement made on 2024-09-10 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Cessation of Philip Roebuck as a person with significant control on 2024-02-26 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
27/03/2427 March 2024 | Notification of Eco Modular Group Ltd as a person with significant control on 2024-02-26 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-10 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-06-30 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-10 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/02/2112 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES |
02/10/202 October 2020 | REGISTERED OFFICE CHANGED ON 02/10/2020 FROM BIZ HUB MELTON COURT GIBSON LANE MELTON NORTH FERRIBY HU14 3HH ENGLAND |
02/10/202 October 2020 | PSC'S CHANGE OF PARTICULARS / PHILIP ROEBUCK / 21/09/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/03/209 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES |
10/09/1910 September 2019 | PSC'S CHANGE OF PARTICULARS / PHILIP ROEBUCK / 01/09/2019 |
10/09/1910 September 2019 | APPOINTMENT TERMINATED, SECRETARY PHILIP ROEBUCK |
10/09/1910 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP ROEBUCK / 01/09/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | REGISTERED OFFICE CHANGED ON 26/06/2019 FROM LINDSAY HOUSE 15 SPRINGFIELD WAY ANLABY EAST YORKSHIRE HU10 6RJ ENGLAND |
17/09/1817 September 2018 | 30/06/18 STATEMENT OF CAPITAL GBP 5000 |
17/09/1817 September 2018 | 30/06/18 UNAUDITED ABRIDGED |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
02/07/182 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROEBUCK / 02/07/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1729 June 2017 | COMPANY NAME CHANGED MODULAR SITE SERVICES LIMITED CERTIFICATE ISSUED ON 29/06/17 |
19/06/1719 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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