SOUTHERN CONSTRUCTION SERVICES LIMITED

06702551
AMLBENSON, THE LONG LODGE 265-269 KINGSTON ROAD WIMBLEDON LONDON SW19 3NW

Documents

Documents
Date Category Description Pages
20 Aug 2024 gazette Gazette Dissolved Voluntary 1 Buy now
04 Jun 2024 gazette Gazette Notice Voluntary 1 Buy now
24 May 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
23 May 2024 accounts Annual Accounts 3 Buy now
16 Apr 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Nov 2023 accounts Annual Accounts 3 Buy now
29 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2022 accounts Annual Accounts 2 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 officers Change of particulars for corporate secretary (Aml Registrars Limited) 1 Buy now
26 Nov 2021 accounts Annual Accounts 2 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2020 accounts Annual Accounts 1 Buy now
01 Jun 2020 officers Change of particulars for director (Mr Peter Southern) 2 Buy now
01 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Oct 2019 accounts Annual Accounts 1 Buy now
10 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 1 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2018 officers Change of particulars for corporate secretary (Aml Registrars Limited) 1 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2017 accounts Annual Accounts 1 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2016 accounts Annual Accounts 4 Buy now
30 Dec 2015 accounts Annual Accounts 4 Buy now
07 Oct 2015 annual-return Annual Return 3 Buy now
20 Jul 2015 officers Change of particulars for director (Mr Peter Southern) 2 Buy now
22 Dec 2014 accounts Annual Accounts 4 Buy now
03 Nov 2014 annual-return Annual Return 4 Buy now
08 Nov 2013 accounts Annual Accounts 4 Buy now
22 Oct 2013 annual-return Annual Return 4 Buy now
17 Dec 2012 accounts Annual Accounts 3 Buy now
23 Oct 2012 annual-return Annual Return 4 Buy now
16 Dec 2011 accounts Annual Accounts 4 Buy now
21 Sep 2011 annual-return Annual Return 4 Buy now
08 Dec 2010 officers Change of particulars for director (Mr Peter Southern) 2 Buy now
18 Nov 2010 accounts Annual Accounts 3 Buy now
12 Oct 2010 annual-return Annual Return 4 Buy now
12 Oct 2010 officers Change of particulars for corporate secretary (Aml Registrars Limited) 2 Buy now
15 Feb 2010 officers Change of particulars for director (Peter Southern) 2 Buy now
21 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2009 accounts Annual Accounts 3 Buy now
30 Sep 2009 annual-return Return made up to 19/09/09; full list of members 3 Buy now
08 Oct 2008 officers Secretary appointed aml registrars LIMITED 1 Buy now
08 Oct 2008 officers Director appointed peter southern 1 Buy now
08 Oct 2008 accounts Accounting reference date shortened from 30/09/2009 to 31/03/2009 1 Buy now
08 Oct 2008 address Registered office changed on 08/10/2008 from aml maybrook house 97 godstone road caterham surrey CR3 6RE united kingdom 1 Buy now
19 Sep 2008 officers Appointment terminated director brighton director LIMITED 1 Buy now
19 Sep 2008 incorporation Incorporation Company 8 Buy now