STRUCTURAL REPAIRS & SPECIALIST SERVICES LIMITED
Company number 02771845
- Company Overview for STRUCTURAL REPAIRS & SPECIALIST SERVICES LIMITED (02771845)
- Filing history for STRUCTURAL REPAIRS & SPECIALIST SERVICES LIMITED (02771845)
- People for STRUCTURAL REPAIRS & SPECIALIST SERVICES LIMITED (02771845)
- Charges for STRUCTURAL REPAIRS & SPECIALIST SERVICES LIMITED (02771845)
- More for STRUCTURAL REPAIRS & SPECIALIST SERVICES LIMITED (02771845)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
19 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Dec 2023 | PSC07 | Cessation of Ruth Kitching as a person with significant control on 21 September 2023 | |
18 Dec 2023 | PSC07 | Cessation of David Kitching as a person with significant control on 21 September 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
09 Nov 2023 | PSC02 | Notification of Stress Group Holdings Limited as a person with significant control on 21 September 2023 | |
11 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Jul 2023 | AD01 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 13 July 2023 | |
02 Jun 2023 | PSC01 | Notification of Ruth Kitching as a person with significant control on 28 April 2023 | |
08 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
18 Oct 2022 | AP01 | Appointment of Stuart Edward Roberts as a director on 17 October 2022 | |
18 Oct 2022 | AP01 | Appointment of Gary John Stevens as a director on 17 October 2022 | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Mar 2021 | PSC04 | Change of details for Mr David Kitching as a person with significant control on 31 March 2021 | |
31 Mar 2021 | AD01 | Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 31 March 2021 | |
08 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with updates | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
30 Nov 2017 | PSC01 | Notification of David Kitching as a person with significant control on 4 January 2017 |