Advanced company searchLink opens in new window

HOLYSTONE CIVIL ENGINEERING LIMITED

Company number 00973168

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)
19 Feb 2018 MR04 Satisfaction of charge 6 in full
19 Feb 2018 MR04 Satisfaction of charge 4 in full
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
30 Mar 2017 AP01 Appointment of Mr Ian Andrew Robinson as a director on 24 March 2017
27 Mar 2017 AP01 Appointment of Mr Ryan Peddie as a director on 24 March 2017
27 Mar 2017 AP01 Appointment of Mr Steven Geoghegan as a director on 24 March 2017
05 Jan 2017 AA Full accounts made up to 31 March 2016
07 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
15 Nov 2015 AA Accounts for a small company made up to 31 March 2015
08 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 60,100
09 Apr 2015 AA Group of companies' accounts made up to 31 March 2014
30 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 29 March 2014
30 Dec 2014 AA01 Previous accounting period extended from 30 March 2014 to 31 March 2014
10 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 60,100
19 Mar 2014 AA Group of companies' accounts made up to 31 March 2013
19 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
02 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 60,100
04 Apr 2013 AA Group of companies' accounts made up to 31 March 2012
12 Mar 2013 TM01 Termination of appointment of Thomas Geoghegan as a director
12 Mar 2013 TM02 Termination of appointment of Thomas Geoghegan as a secretary
06 Jan 2013 AA Group of companies' accounts made up to 31 March 2011
07 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
06 Aug 2012 AD01 Registered office address changed from Armstrong Technology Centre Davy Bank Wallsend Tyne & Wear NE28 6UY on 6 August 2012
16 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 6