Advanced company searchLink opens in new window

SOCOTEC BUILDING CONTROL LIMITED

Company number 03183083

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
17 Oct 2019 AA Full accounts made up to 31 March 2019
01 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
07 Feb 2019 MR04 Satisfaction of charge 5 in full
07 Feb 2019 MR04 Satisfaction of charge 7 in full
19 Nov 2018 AA Full accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
05 Mar 2018 MR04 Satisfaction of charge 4 in full
05 Mar 2018 MR04 Satisfaction of charge 9 in full
01 Nov 2017 AP01 Appointment of Mr Owen Edwards as a director on 1 November 2017
20 Oct 2017 AA Full accounts made up to 31 March 2017
09 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-10
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
27 Mar 2017 TM01 Termination of appointment of David Andrew Allen as a director on 17 March 2017
07 Nov 2016 AA Full accounts made up to 31 March 2016
25 Apr 2016 AP01 Appointment of Mr Geoffrey Elliman as a director on 1 April 2016
06 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100,000
23 Sep 2015 AA Full accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100,000
23 Oct 2014 AA Full accounts made up to 31 March 2014
06 May 2014 AD01 Registered office address changed from Trenton House Imperial Way Croydon Surrey CR0 4RR on 6 May 2014
15 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100,000
15 Apr 2014 CH03 Secretary's details changed for Mr Dilshard Mansoor on 15 April 2014
13 Aug 2013 AA Full accounts made up to 31 March 2013