SOUTH EAST CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
24/09/2424 September 2024 | Compulsory strike-off action has been discontinued |
24/09/2424 September 2024 | Compulsory strike-off action has been discontinued |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-09-30 |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
22/03/2422 March 2024 | Total exemption full accounts made up to 2022-09-30 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with updates |
15/12/2315 December 2023 | Confirmation statement made on 2023-09-18 with no updates |
13/12/2313 December 2023 | Compulsory strike-off action has been discontinued |
13/12/2313 December 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
23/10/2323 October 2023 | Change of details for Mr Nicholas Bower as a person with significant control on 2023-10-23 |
23/10/2323 October 2023 | Registered office address changed from Prestons, Unit 5 Bowes Business Park Wrotham Road Meopham Gravesend DA13 0QB England to 16 Marne Avenue Welling Kent DA16 2EZ on 2023-10-23 |
23/10/2323 October 2023 | Director's details changed for Mr Nicholas Bower on 2023-10-23 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-18 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-09-30 |
25/10/2125 October 2021 | Confirmation statement made on 2021-09-18 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/06/2123 June 2021 | Cessation of Daniel King as a person with significant control on 2021-06-16 |
16/06/2116 June 2021 | Termination of appointment of Daniel King as a director on 2021-06-16 |
27/05/2127 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/03/2030 March 2020 | REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 94 AXMINSTER CRESCENT WELLING KENT DA16 1HF UNITED KINGDOM |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
16/04/1916 April 2019 | COMPANY NAME CHANGED D.KING REFURBISHMENTS LTD CERTIFICATE ISSUED ON 16/04/19 |
19/09/1819 September 2018 | 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