- Company Overview for STREET INSTALLATIONS LIMITED (08787790)
- Filing history for STREET INSTALLATIONS LIMITED (08787790)
- People for STREET INSTALLATIONS LIMITED (08787790)
- Charges for STREET INSTALLATIONS LIMITED (08787790)
- More for STREET INSTALLATIONS LIMITED (08787790)
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) |
---|---|---|---|
09 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
11 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
15 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
13 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
04 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
26 Jul 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
04 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
15 Jan 2019 | CH01 | Director's details changed for Mr Scott Matthew Rae on 15 January 2019 | |
10 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
29 Nov 2018 | PSC01 | Notification of Scott Rae as a person with significant control on 12 July 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 25 November 2018 with updates | |
26 Nov 2018 | PSC07 | Cessation of Jamie Ronald Allen as a person with significant control on 12 July 2018 | |
03 Aug 2018 | MR01 | Registration of charge 087877900001, created on 27 July 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of Jamie Ronald Allen as a director on 12 July 2018 | |
18 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
03 Jul 2017 | AD01 | Registered office address changed from Unit 21 Loveridge Lane Trading Estate Southbrook Road Southampton Hampshire SO15 1GQ to Unit 5, Phoenix Industrial Estate Chickenhall Lane Eastleigh Southampton Hampshire SO50 6PQ on 3 July 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
21 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
24 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
04 Dec 2015 | CH01 | Director's details changed for Mr Scott Matthew Rae on 30 November 2015 |