Advanced company searchLink opens in new window

SUSPENSIONSBETON LIMITED

Company number 06325800

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)
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
27 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
29 Aug 2022 AA Micro company accounts made up to 31 December 2021
29 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
19 Aug 2021 AA Micro company accounts made up to 31 December 2020
27 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
12 Oct 2020 AA Micro company accounts made up to 31 December 2019
28 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
03 Oct 2019 AA Micro company accounts made up to 31 December 2018
29 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
27 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with updates
17 Jul 2018 AA Micro company accounts made up to 31 December 2017
13 Sep 2017 PSC01 Notification of Dagmar Tretbar as a person with significant control on 1 August 2017
13 Sep 2017 PSC07 Cessation of Helmut Rosenloecher as a person with significant control on 1 August 2017
21 Aug 2017 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • GBP 1,000.00
17 Aug 2017 RESOLUTIONS Resolutions
  • RES14 ‐ The issued share capital of the company be increased from £100 divided into 100 ordinary shares of £1.00 each, to £1,000 divided into £1,000 divided into 1,000 ordinary shares of 1.00 each. That the board be duly authorised to allot 900 shares as follows: 175 ordinary shares are to be issued helmet rosenloecher. 725 ordinary shares are to be issued to dagmar tretbar. 01/08/2017
08 Aug 2017 AA Micro company accounts made up to 31 December 2016
28 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 28 July 2017
27 Jul 2017 PSC01 Notification of Helmut Rosenloecher as a person with significant control on 29 July 2016
27 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 27 July 2017
27 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
02 Sep 2016 TM01 Termination of appointment of Karsten Rosenloecher as a director on 22 August 2016
02 Sep 2016 TM01 Termination of appointment of Andreas Rosenloecher as a director on 22 August 2016
02 Aug 2016 AA Micro company accounts made up to 31 December 2015