PROJECT CLADDING & DECKING 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 |
---|---|
29/07/2529 July 2025 | Total exemption full accounts made up to 2024-06-30 |
28/07/2528 July 2025 | Confirmation statement made on 2025-06-25 with no updates |
29/03/2529 March 2025 | Previous accounting period shortened from 2024-06-30 to 2024-06-29 |
05/07/245 July 2024 | Director's details changed for Mr Dominic Mctigue on 2024-07-01 |
05/07/245 July 2024 | Change of details for Mr Dominic Mctigue as a person with significant control on 2024-07-01 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-25 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
07/12/237 December 2023 | Registered office address changed from Unit 6, Second Floor Unit 6, Second Floor Benton Office Park Horbury West Yorkshire WF4 5RA United Kingdom to 8 Southolme Close Boroughbridge York YO51 9AU on 2023-12-07 |
18/10/2318 October 2023 | Registered office address changed from Unit 6, Suite 3 Benton Office Park Horbury Wakefield WF4 5RA England to Unit 6, Second Floor Unit 6, Second Floor Benton Office Park Horbury West Yorkshire WF4 5RA on 2023-10-18 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-25 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/03/232 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/02/2214 February 2022 | Micro company accounts made up to 2021-06-30 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
21/08/2021 August 2020 | COMPANY NAME CHANGED PROJECT CLADDING SERVICES LTD CERTIFICATE ISSUED ON 21/08/20 |
06/08/206 August 2020 | REGISTERED OFFICE CHANGED ON 06/08/2020 FROM UNIT 6, SUITE 2 BENTON OFFICE PARK HORBURY WF4 5RA ENGLAND |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/03/2016 March 2020 | REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 19 RAILWAY STREET POCKLINGTON YORK YO42 2QR |
10/02/2010 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/01/1930 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/10/1726 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC MCTIGUE |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
02/08/162 August 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/07/1516 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
17/07/1417 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
22/07/1322 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
20/07/1220 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/10/117 October 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
07/10/117 October 2011 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA MCTIGUE |
07/10/117 October 2011 | REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 12 LAPWING VIEW HORBURY WAKEFIELD WEST YORKSHIRE WF4 5NZ UK |
10/09/1110 September 2011 | DISS40 (DISS40(SOAD)) |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
19/07/1119 July 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
28/06/1128 June 2011 | FIRST GAZETTE |
01/09/101 September 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
25/06/0925 June 2009 | 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