S. A. CONTRACTING 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 |
---|---|
21/06/2521 June 2025 New | Compulsory strike-off action has been discontinued |
21/06/2521 June 2025 New | Compulsory strike-off action has been discontinued |
19/06/2519 June 2025 New | Confirmation statement made on 2025-06-07 with no updates |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
28/06/2428 June 2024 | Current accounting period shortened from 2023-06-28 to 2023-06-27 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
28/06/2328 June 2023 | Micro company accounts made up to 2022-06-28 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
01/02/231 February 2023 | Micro company accounts made up to 2021-06-28 |
31/01/2331 January 2023 | Micro company accounts made up to 2020-06-28 |
28/06/2228 June 2022 | Annual accounts for year ending 28 Jun 2022 |
25/03/2225 March 2022 | Micro company accounts made up to 2019-06-28 |
05/07/215 July 2021 | Director's details changed for Stuart William Ashwood on 2021-07-05 |
28/06/2128 June 2021 | Annual accounts for year ending 28 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
28/06/2028 June 2020 | REGISTERED OFFICE CHANGED ON 28/06/2020 FROM 78 BRIGHTON ROAD ALDERSHOT HANTS GU12 4HN |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
18/03/2018 March 2020 | PREVSHO FROM 29/06/2019 TO 28/06/2019 |
28/06/1928 June 2019 | Annual accounts for year ending 28 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
28/03/1928 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
29/06/1829 June 2018 | Annual accounts for year ending 29 Jun 2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/07/159 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/07/149 July 2014 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 2 PRIORY COURT TUSCAM WAY CAMBERLEY SURREY GU15 3YX ENGLAND |
09/07/149 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/07/1319 July 2013 | DIRECTOR APPOINTED STUART WILLIAM ASHWOOD |
11/06/1311 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/06/1311 June 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD |
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