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 - £10Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Confirmation statement made on 2025-10-07 with updates |
| 27/09/2527 September 2025 New | Director's details changed for Mr Alan Victor Racey on 2025-09-27 |
| 27/09/2527 September 2025 New | Change of details for Mr Alan Victor Racey as a person with significant control on 2025-09-27 |
| 27/09/2527 September 2025 New | Director's details changed for Mrs Sharron Joy Racey on 2025-09-27 |
| 02/09/252 September 2025 New | Micro company accounts made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 21/10/2421 October 2024 | Director's details changed for Mrs Sharron Joy Racey on 2024-10-21 |
| 21/10/2421 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
| 16/07/2416 July 2024 | Micro company accounts made up to 2024-04-30 |
| 16/05/2416 May 2024 | Director's details changed for Mrs Sharron Joy Racey on 2024-05-16 |
| 16/05/2416 May 2024 | Change of details for Mr Alan Victor Racey as a person with significant control on 2024-05-16 |
| 16/05/2416 May 2024 | Director's details changed for Mr Alan Victor Racey on 2024-05-16 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 20/10/2320 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
| 03/08/233 August 2023 | Micro company accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 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 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
| 29/07/2129 July 2021 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 06/07/206 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 09/10/199 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARRON JOY RACEY / 09/10/2019 |
| 09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
| 22/08/1922 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 05/11/185 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
| 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 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
| 18/10/1718 October 2017 | PSC'S CHANGE OF PARTICULARS / MR ALAN VICTOR RACEY / 06/04/2016 |
| 18/10/1718 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN VICTOR RACEY / 17/10/2017 |
| 17/10/1717 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARRON JOY RACEY / 17/10/2017 |
| 17/10/1717 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHARRON JOY RACEY / 17/10/2017 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 03/03/173 March 2017 | REGISTERED OFFICE CHANGED ON 03/03/2017 FROM GRIFFINS COURT, 24-32 LONDON ROAD, NEWBURY BERKSHIRE RG14 1JX |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 21/10/1521 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 05/10/155 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 03/11/143 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 23/10/1423 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 21/10/1321 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 03/01/133 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 17/10/1217 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 03/11/113 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
| 10/08/1110 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 18/10/1018 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
| 24/08/1024 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 23/10/0923 October 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
| 25/08/0925 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 16/10/0816 October 2008 | DIRECTOR APPOINTED MRS SHARRON JOY RACEY |
| 16/10/0816 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
| 15/10/0815 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 29/12/0729 December 2007 | ACC. REF. DATE SHORTENED FROM 31/10/08 TO 30/04/08 |
| 15/10/0715 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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