STATE OF THE ART CONSTRUCTION SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR ANDY CHRISTOPHER STATE / 22/04/2020

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM 1 BARKSORE COTTAGES SHEERNESS ROAD LOWER HALSTOW KENT ME9 7ED

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDY CHRISTOPHER STATE / 22/04/2020

View Document

22/04/2022 April 2020 SECRETARY'S CHANGE OF PARTICULARS / JEANNETTE ANNE STATE / 22/04/2020

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

20/02/1920 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 SECRETARY'S CHANGE OF PARTICULARS / JEANNETTE ANNE STATE / 15/08/2017

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/08/1627 August 2016 DISS40 (DISS40(SOAD))

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 23 BROOK STREET SNODLAND KENT ME6 5BB

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDY CHRISTOPHER STATE / 11/08/2013

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/09/1226 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/09/1127 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HOMEWOOD

View Document

15/10/1015 October 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDY CHRISTOPHER STATE / 11/08/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLEY HOMEWOOD / 11/08/2010

View Document

12/05/1012 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 11/08/08; NO CHANGE OF MEMBERS

View Document

23/06/0823 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

27/11/0727 November 2007 COMPANY NAME CHANGED STATE OF THE ART ROOFING SOLUTIO NS LTD CERTIFICATE ISSUED ON 27/11/07

View Document

09/09/079 September 2007 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

15/05/0715 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/078 May 2007 COMPANY NAME CHANGED STATE OF THE ART TAPERED SYSTEMS LIMITED CERTIFICATE ISSUED ON 08/05/07

View Document

02/10/062 October 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 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