STEVEN PAUL CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

10/04/2510 April 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/06/246 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/02/236 February 2023 Change of details for Mr Ross Gilbert Callenberg as a person with significant control on 2023-02-06

View Document

06/02/236 February 2023 Director's details changed for Mr Ross Gilbert Callenberg on 2023-02-06

View Document

06/02/236 February 2023 Secretary's details changed for Geoffrey Alan Jacobs on 2023-01-23

View Document

06/02/236 February 2023 Registered office address changed from College House (Wg) 17 King Edwards Road Ruislip Middlesex HA4 7AE to Suite 1B1 Argyle House, Northside Joel Street Northwood Middlesex HA6 1NW on 2023-02-06

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-09 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-09-09 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/03/1828 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY ALAN JACOBS / 20/02/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS GILBERT CALLENBERG / 01/08/2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS GILBERT CALLENBERG / 06/09/2013

View Document

07/10/137 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/09/1219 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 SECRETARY APPOINTED GEOFFREY ALAN JACOBS

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS GILBERT CALLENBERG / 20/09/2011

View Document

23/09/1123 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

17/09/1017 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS GILBERT CALLENBERG / 01/01/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/11/0924 November 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 26 FILEY WAYE RUISLIP HA4 9AU

View Document

09/09/089 September 2008 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