Advanced company searchLink opens in new window

SOUTH HUMBERSIDE SUSPENDED CEILINGS LIMITED

Company number 01302497

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)
11 Dec 2024 TM01 Termination of appointment of Charlie Foster as a director on 21 November 2024
22 Oct 2024 CS01 Confirmation statement made on 1 September 2024 with updates
07 Oct 2024 PSC07 Cessation of John Trevor Green as a person with significant control on 31 August 2024
07 Oct 2024 PSC01 Notification of John Trevor Green as a person with significant control on 31 August 2024
29 Feb 2024 AA Unaudited abridged accounts made up to 31 December 2023
21 Sep 2023 PSC04 Change of details for Mr John Green as a person with significant control on 21 September 2023
08 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
24 Mar 2023 AA Unaudited abridged accounts made up to 31 December 2022
28 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
26 Sep 2022 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 878
26 Sep 2022 AP01 Appointment of Mr Ross Grant as a director on 31 August 2022
26 Sep 2022 AD01 Registered office address changed from Suite 45 Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU England to 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 26 September 2022
26 Sep 2022 AP01 Appointment of Mr Charlie Foster as a director on 1 September 2022
26 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
02 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with updates
10 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 May 2021 TM01 Termination of appointment of William Edwin Slattery as a director on 1 May 2021
13 May 2021 AD01 Registered office address changed from Rendel Street Grimsby Nth East Lincs DN31 1SF to Suite 45 Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU on 13 May 2021
20 Apr 2021 TM01 Termination of appointment of Simon James Green as a director on 1 April 2021
20 Apr 2021 AP01 Appointment of Mr William Edwin Slattery as a director on 1 April 2021
04 Jan 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
15 Apr 2020 AA Unaudited abridged accounts made up to 31 December 2019
28 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with updates
21 Jan 2020 TM01 Termination of appointment of Gary Sanderson as a director on 21 January 2020