SERVICES2CONSTRUCT LTD.
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | |
30/05/2530 May 2025 | Registered office address changed to PO Box 4385, 09444043 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-30 |
30/05/2530 May 2025 | |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
03/12/233 December 2023 | Unaudited abridged accounts made up to 2023-02-28 |
05/08/235 August 2023 | Confirmation statement made on 2023-02-17 with no updates |
25/07/2325 July 2023 | Compulsory strike-off action has been discontinued |
25/07/2325 July 2023 | Compulsory strike-off action has been discontinued |
24/07/2324 July 2023 | Unaudited abridged accounts made up to 2022-02-28 |
14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
01/04/211 April 2021 | 28/02/20 UNAUDITED ABRIDGED |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/06/204 June 2020 | DISS40 (DISS40(SOAD)) |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
26/05/2026 May 2020 | APPOINTMENT TERMINATED, SECRETARY ISATU TARAWALLY |
26/05/2026 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES HISCOX |
26/05/2026 May 2020 | CESSATION OF BANJA TARAWALLY AS A PSC |
26/05/2026 May 2020 | APPOINTMENT TERMINATED, DIRECTOR BANJA TARAWALLY |
21/05/2021 May 2020 | DIRECTOR APPOINTED MR DAVID JAMES HISCOX |
16/05/2016 May 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
07/04/207 April 2020 | FIRST GAZETTE |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
21/12/1921 December 2019 | DISS40 (DISS40(SOAD)) |
18/12/1918 December 2019 | 28/02/19 UNAUDITED ABRIDGED |
18/12/1918 December 2019 | Annual accounts small company total exemption made up to 28 February 2016 |
18/12/1918 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BANJA TARAWALLY |
18/12/1918 December 2019 | 28/02/17 UNAUDITED ABRIDGED |
18/12/1918 December 2019 | 28/02/18 UNAUDITED ABRIDGED |
18/10/1918 October 2019 | REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 8 WOOLPACK HOUSE MORNING LANE LONDON E9 6JY ENGLAND |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/07/1811 July 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/06/185 June 2018 | FIRST GAZETTE |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
05/04/175 April 2017 | DISS40 (DISS40(SOAD)) |
14/03/1714 March 2017 | FIRST GAZETTE |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
17/02/1517 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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