- Company Overview for SION CONSTRUCTION LIMITED (07222196)
- Filing history for SION CONSTRUCTION LIMITED (07222196)
- People for SION CONSTRUCTION LIMITED (07222196)
- More for SION CONSTRUCTION LIMITED (07222196)
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) |
---|---|---|---|
26 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
30 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
05 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
25 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with updates | |
04 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with updates | |
24 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with updates | |
24 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
13 Apr 2017 | AD01 | Registered office address changed from Flat 9, Bradley Court Grove Road Burgess Hill RH15 8GG England to Monkhurst House Offices Sandy Cross Heathfield TN21 8QR on 13 April 2017 | |
07 Apr 2017 | AD01 | Registered office address changed from 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH to Flat 9, Bradley Court Grove Road Burgess Hill RH15 8GG on 7 April 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Michael John Lear as a director on 28 March 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Margaret Susan Easter as a director on 28 March 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Michael Roy Easter as a director on 28 March 2017 | |
07 Apr 2017 | AP01 | Appointment of Mr James Michael Roy Easter as a director on 28 March 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Sep 2016 | AP01 | Appointment of Mr Michael Roy Easter as a director on 29 August 2016 | |
14 Sep 2016 | TM02 | Termination of appointment of James Michael Roy Easter as a secretary on 29 August 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of James Michael Roy Easter as a director on 29 August 2016 |