Advanced company searchLink opens in new window

SOCIETY FOR PUBLIC ARCHITECTURE CONSTRUCTION ENGINEERING AND SURVEYING LTD

Company number 02527462

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)
05 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
05 Jun 2019 AP01 Appointment of Ms Jackie Lowe as a director on 7 May 2019
22 May 2019 TM01 Termination of appointment of Martin Peter Kent as a director on 7 May 2019
09 May 2019 TM01 Termination of appointment of Leslie Morrison as a director on 14 September 2018
31 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
14 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
14 Aug 2018 TM01 Termination of appointment of Mukund Patel as a director on 1 July 2018
14 Aug 2018 CH01 Director's details changed for Mr Gregory Keeling on 31 July 2018
14 Aug 2018 TM01 Termination of appointment of Robert Julian Edwards as a director on 1 July 2018
14 Aug 2018 CH01 Director's details changed for Leslie Morrison on 31 July 2018
31 Jul 2018 TM02 Termination of appointment of Fiona Fanning as a secretary on 31 October 2017
06 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
14 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
23 Feb 2017 AP01 Appointment of Mr Michael Shaw as a director on 30 September 2016
20 Dec 2016 TM01 Termination of appointment of Phil Zjalic as a director on 30 September 2016
20 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
15 Aug 2016 CH01 Director's details changed for Mr Andrew Richard Rowe on 1 July 2016
29 Mar 2016 TM01 Termination of appointment of Sarah Morris as a director on 25 February 2016
15 Feb 2016 AP01 Appointment of Mr Martin Peter Kent as a director on 7 January 2016
12 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Aug 2015 AR01 Annual return made up to 2 August 2015 no member list
09 Jul 2015 AP01 Appointment of Mr Mark Dunne as a director on 1 April 2015
20 May 2015 AP01 Appointment of Mr Robert Julian Edwards as a director on 14 November 2014
14 May 2015 CERTNM Company name changed scala LTD.\certificate issued on 14/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01