Advanced company searchLink opens in new window

PAUL SIDDLE CONSTRUCTION SERVICES LIMITED

Company number 06696485

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)
25 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
23 Oct 2023 AA Micro company accounts made up to 31 January 2023
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
08 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
14 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 January 2020
22 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
09 Oct 2019 AA Micro company accounts made up to 31 January 2019
05 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
23 Nov 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
17 Oct 2018 AA Micro company accounts made up to 31 January 2018
27 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
11 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
10 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
02 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 202
02 Nov 2015 CH01 Director's details changed for Mrs Nicola Jane Siddle on 1 September 2015
22 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Nov 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 202
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
24 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 202
06 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
06 Oct 2014 CH01 Director's details changed for Mr Paul Andrew Siddle on 10 July 2014
10 Jul 2014 AD01 Registered office address changed from 1 Offord Close Kesgrave Ipswich Sufolk IP5 2OD on 10 July 2014