STYLING AND SEMMENS CONSTRUCTION LTD

Company Documents

DateDescription
04/05/224 May 2022 Return of final meeting in a creditors' voluntary winding up

View Document

29/07/2129 July 2021 Insolvency filing

View Document

29/07/2129 July 2021 Statement of affairs

View Document

29/07/2129 July 2021 Appointment of a voluntary liquidator

View Document

29/07/2129 July 2021 Registered office address changed from 8 Cwmdare Road Aberdare Mid Glamorgan CF44 8rd to 63 Walter Road Swansea SA1 1PT on 2021-07-29

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/06/2029 June 2020 29/09/19 UNAUDITED ABRIDGED

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

12/06/1912 June 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

28/06/1828 June 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DESMOND STYLING

View Document

29/06/1729 June 2017 29/09/16 TOTAL EXEMPTION FULL

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

28/10/1528 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

08/10/148 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

16/06/1416 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY LEYTON SEMMENS

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 67 EXCELSIOR TERRACE MAERDY FERNDALE MID GLAMORGAN CF43 4AS UNITED KINGDOM

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR LEYTON SEMMENS

View Document

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STYLING / 18/10/2012

View Document

18/10/1218 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

01/09/111 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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