SUFFOLK BUILDING AND CONSTRUCTION SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/08/2329 August 2023 Director's details changed for Mr Sydney Bales on 2023-08-29

View Document

29/08/2329 August 2023 Registered office address changed from Carlton Park House Main Road Carlton Saxmundham IP17 2NL England to Unit 2, Sapphire House Cristal Business Centre Knightsdale Road Ipswich Suffolk IP1 4JJ on 2023-08-29

View Document

29/08/2329 August 2023 Change of details for Mr Sydney Bales as a person with significant control on 2023-08-29

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Change of name notice

View Document

01/03/231 March 2023 Certificate of change of name

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MISS AIMEE ANDERSON

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 42 WRIGHT LANE 42 WRIGHT LANE KESGRAVE IPSWICH KESGRAVE SUFFOLK IP5 2FA UNITED KINGDOM

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIMEE ANDERSON

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / MR SYDNEY BALES / 22/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

13/03/1813 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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