JAMES LEE CONSTRUCTION SERVICES LIMITED
Company number 01339548
- Company Overview for JAMES LEE CONSTRUCTION SERVICES LIMITED (01339548)
- Filing history for JAMES LEE CONSTRUCTION SERVICES LIMITED (01339548)
- People for JAMES LEE CONSTRUCTION SERVICES LIMITED (01339548)
- Charges for JAMES LEE CONSTRUCTION SERVICES LIMITED (01339548)
- More for JAMES LEE CONSTRUCTION SERVICES LIMITED (01339548)
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) |
---|---|---|---|
19 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
28 Nov 2023 | AA | Micro company accounts made up to 31 May 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
05 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
03 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
15 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
26 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
22 Jan 2020 | PSC01 | Notification of James Lee Grundy as a person with significant control on 21 January 2020 | |
21 Jan 2020 | PSC01 | Notification of Wiiliam John Grundy (Junior) as a person with significant control on 21 January 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
20 Jan 2020 | PSC04 | Change of details for Mr William Grundy (Senior) as a person with significant control on 20 January 2020 | |
20 Jan 2020 | CH01 | Director's details changed for Mr William John Grundy (Junior) on 20 January 2020 | |
20 Jan 2020 | CH01 | Director's details changed for Mr James Lee Grundy on 20 January 2020 | |
20 Jan 2020 | AD01 | Registered office address changed from 10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX to 46-48 Long Street Middleton Manchester M24 6UQ on 20 January 2020 | |
22 May 2019 | AA | Micro company accounts made up to 31 May 2018 | |
11 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2019 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
07 Feb 2018 | PSC04 | Change of details for Mr William John Grundy (Senior) as a person with significant control on 1 April 2017 | |
07 Feb 2018 | PSC07 | Cessation of Christine Lillian Grundy as a person with significant control on 1 April 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |