- Company Overview for STYSON CONSTRUCTION LIMITED (07249325)
- Filing history for STYSON CONSTRUCTION LIMITED (07249325)
- People for STYSON CONSTRUCTION LIMITED (07249325)
- Registers for STYSON CONSTRUCTION LIMITED (07249325)
- More for STYSON CONSTRUCTION LIMITED (07249325)
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) |
---|---|---|---|
16 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
10 Aug 2023 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
15 Jun 2023 | AD02 | Register inspection address has been changed from 12a Great Percy Street London WC1X 9QW England to 129a Shooters Hill Road Shooters Hill Road London SE3 8UQ | |
13 Jun 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
02 Aug 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
24 May 2022 | AD02 | Register inspection address has been changed from C/O Kathryn Hemmant Finance 72 Worrall Road Sheffield S6 4BD England to 12a Great Percy Street London WC1X 9QW | |
24 May 2022 | AD03 | Register(s) moved to registered inspection location C/O Kathryn Hemmant Finance 72 Worrall Road Sheffield S6 4BD | |
20 Jul 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
02 Oct 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
07 Aug 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
04 Apr 2018 | PSC04 | Change of details for Mr Jason George Lawson as a person with significant control on 6 April 2016 | |
04 Apr 2018 | PSC04 | Change of details for Mr John Douglas Styring as a person with significant control on 6 April 2016 | |
30 Jan 2018 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to 40 Brinsworth Hall Grove Brinsworth Rotherham South Yorkshire S60 5EU on 30 January 2018 | |
29 Jun 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
20 May 2016 | AD02 | Register inspection address has been changed to C/O Kathryn Hemmant Finance 72 Worrall Road Sheffield S6 4BD | |
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2015 |