R PERRY CONSTRUCTION SERVICES LIMITED
Company number 09396768
- Company Overview for R PERRY CONSTRUCTION SERVICES LIMITED (09396768)
- Filing history for R PERRY CONSTRUCTION SERVICES LIMITED (09396768)
- People for R PERRY CONSTRUCTION SERVICES LIMITED (09396768)
- More for R PERRY CONSTRUCTION SERVICES LIMITED (09396768)
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) |
---|---|---|---|
23 Apr 2024 | AA | Micro company accounts made up to 31 January 2022 | |
31 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
16 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
21 Sep 2023 | CH01 | Director's details changed for Mr Ryan Perry on 21 September 2023 | |
21 Sep 2023 | PSC04 | Change of details for Mr Ryan Perry as a person with significant control on 21 September 2023 | |
21 Sep 2023 | AD01 | Registered office address changed from Broadway House Second Avenue Westfield Radstock BA3 4BH England to 40 London Road Warmley Bristol BS30 5JH on 21 September 2023 | |
26 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
15 Nov 2021 | CH01 | Director's details changed for Mr Ryan Perry on 15 November 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from The Old Swan Dunkerton Bath BA2 8BW England to Broadway House Second Avenue Westfield Radstock BA3 4BH on 15 November 2021 | |
15 Nov 2021 | PSC04 | Change of details for Mr Ryan Perry as a person with significant control on 15 November 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
06 Apr 2021 | AD01 | Registered office address changed from 584 Wellsway Bath Somerset BA2 2UE England to The Old Swan Dunkerton Bath BA2 8BW on 6 April 2021 | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
18 Jul 2019 | AD01 | Registered office address changed from 20 Ellacombe Road Longwell Green Bristol BS30 9BA England to 584 Wellsway Bath Somerset BA2 2UE on 18 July 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates |