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 - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Confirmation statement made on 2025-08-14 with updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-14 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/08/2329 August 2023 | Director's details changed for Mr Sydney Bales on 2023-08-29 |
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 |
29/08/2329 August 2023 | Change of details for Mr Sydney Bales as a person with significant control on 2023-08-29 |
16/08/2316 August 2023 | Total exemption full accounts made up to 2023-03-31 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Change of name notice |
01/03/231 March 2023 | Certificate of change of name |
12/10/2212 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/08/2031 August 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/08/1914 August 2019 | DIRECTOR APPOINTED MISS AIMEE ANDERSON |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
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 |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES |
26/07/1926 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIMEE ANDERSON |
26/07/1926 July 2019 | PSC'S CHANGE OF PARTICULARS / MR SYDNEY BALES / 22/07/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
13/03/1813 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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