24-7 CONCRETE PUMPING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewConfirmation statement made on 2025-10-07 with updates

View Document

27/09/2527 September 2025 NewDirector's details changed for Mr Alan Victor Racey on 2025-09-27

View Document

27/09/2527 September 2025 NewChange of details for Mr Alan Victor Racey as a person with significant control on 2025-09-27

View Document

27/09/2527 September 2025 NewDirector's details changed for Mrs Sharron Joy Racey on 2025-09-27

View Document

02/09/252 September 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

21/10/2421 October 2024 Director's details changed for Mrs Sharron Joy Racey on 2024-10-21

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

16/07/2416 July 2024 Micro company accounts made up to 2024-04-30

View Document

16/05/2416 May 2024 Director's details changed for Mrs Sharron Joy Racey on 2024-05-16

View Document

16/05/2416 May 2024 Change of details for Mr Alan Victor Racey as a person with significant control on 2024-05-16

View Document

16/05/2416 May 2024 Director's details changed for Mr Alan Victor Racey on 2024-05-16

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

03/08/233 August 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/10/2225 October 2022 Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 2022-10-25

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARRON JOY RACEY / 09/10/2019

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM C/O OPUS ACCOUNTING LTD 2B THE VOTEC CENTRE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN UNITED KINGDOM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN VICTOR RACEY / 06/04/2016

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN VICTOR RACEY / 17/10/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARRON JOY RACEY / 17/10/2017

View Document

17/10/1717 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARRON JOY RACEY / 17/10/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM GRIFFINS COURT, 24-32 LONDON ROAD, NEWBURY BERKSHIRE RG14 1JX

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/10/1521 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/10/1423 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/10/1321 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/10/1217 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/11/113 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/10/1018 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/10/0923 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED MRS SHARRON JOY RACEY

View Document

16/10/0816 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/12/0729 December 2007 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 30/04/08

View Document

15/10/0715 October 2007 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