Advanced company searchLink opens in new window

STEFAN KORDECKI BUILDING SOLUTIONS LTD

Company number 10775482

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)
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
16 Jun 2021 CH01 Director's details changed for Mr Stefan Kordecki on 16 June 2021
16 Jun 2021 CH03 Secretary's details changed for Ms Lisa Jayne Kordecki on 16 June 2021
16 Jun 2021 PSC04 Change of details for Mr Stefan Kordecki as a person with significant control on 16 June 2021
16 Jun 2021 PSC04 Change of details for Mr Stefan Kordecki as a person with significant control on 16 June 2021
16 Jun 2021 CH01 Director's details changed for Mr Stefan Kordecki on 16 June 2021
08 Mar 2021 AA Micro company accounts made up to 31 March 2020
27 Sep 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Sep 2019 AD01 Registered office address changed from 5 Brooklands Place Brooklands Road Sale M33 3SD England to 54 Foxglove Way Rudheath Northwich CW9 7XS on 27 September 2019
17 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2019 AA Micro company accounts made up to 31 March 2018
14 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 31 March 2018
10 Aug 2018 CH01 Director's details changed for Mr Stefan Kordecki on 18 December 2017
29 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
20 Dec 2017 AD01 Registered office address changed from Holland House 1-5 Oakfield Sale M33 6TT United Kingdom to 5 Brooklands Place Brooklands Road Sale M33 3SD on 20 December 2017
17 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-17
  • GBP 100