SOBEC CONTRACTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/01/2529 January 2025 Director's details changed for Mr Philip Dean Roebuck on 2025-01-29

View Document

29/01/2529 January 2025 Appointment of Mr Simon Hall as a secretary on 2025-01-29

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-10 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Cessation of Philip Roebuck as a person with significant control on 2024-02-26

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/03/2427 March 2024 Notification of Eco Modular Group Ltd as a person with significant control on 2024-02-26

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/02/2112 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

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

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / PHILIP ROEBUCK / 21/09/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / PHILIP ROEBUCK / 01/09/2019

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP ROEBUCK

View Document

10/09/1910 September 2019 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ROEBUCK / 01/09/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM LINDSAY HOUSE 15 SPRINGFIELD WAY ANLABY EAST YORKSHIRE HU10 6RJ ENGLAND

View Document

17/09/1817 September 2018 30/06/18 STATEMENT OF CAPITAL GBP 5000

View Document

17/09/1817 September 2018 30/06/18 UNAUDITED ABRIDGED

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROEBUCK / 02/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1729 June 2017 COMPANY NAME CHANGED MODULAR SITE SERVICES LIMITED CERTIFICATE ISSUED ON 29/06/17

View Document

19/06/1719 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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