Advanced company searchLink opens in new window

S & D GROUNDWORKS SURREY & SUSSEX LTD

Company number 09821618

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)
15 Nov 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
07 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
18 Aug 2022 AP03 Appointment of Mr James Slattery as a secretary on 5 August 2022
31 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
12 Nov 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
24 Dec 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
11 Dec 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
25 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
02 Aug 2018 TM02 Termination of appointment of David Oates as a secretary on 2 August 2018
02 Aug 2018 AD01 Registered office address changed from 7 Plaistow Road Dunsfold Godalming GU8 4PG England to The Plantations Springbottom Lane Bletchingley Redhill RH1 4QZ on 2 August 2018
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
13 Jul 2018 AD01 Registered office address changed from 22 Holmedale Road Riegate Surrey RH2 0BQ England to 7 Plaistow Road Dunsfold Godalming GU8 4PG on 13 July 2018
10 Nov 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
09 Nov 2017 AA Micro company accounts made up to 31 October 2016
04 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2016 CS01 Confirmation statement made on 12 October 2016 with updates
13 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-13
  • GBP 1