Advanced company searchLink opens in new window

STRATEGIC CONSTRUCTION SERVICES LIMITED

Company number 04123796

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)
06 Feb 2008 288a New secretary appointed
05 Feb 2008 288b Secretary resigned
18 Dec 2006 363a Return made up to 12/12/06; full list of members
24 Nov 2006 AA Full accounts made up to 31 March 2006
24 Mar 2006 395 Particulars of mortgage/charge
16 Dec 2005 AA Full accounts made up to 31 March 2005
12 Dec 2005 363a Return made up to 12/12/05; full list of members
12 Dec 2005 288c Director's particulars changed
11 Oct 2005 287 Registered office changed on 11/10/05 from: unit 10 blackheath business centre blackheath hill london SE10 8BA
04 Feb 2005 AA
02 Feb 2005 288b Secretary resigned
02 Feb 2005 288a New secretary appointed
10 Dec 2004 363s Return made up to 12/12/04; full list of members
07 Dec 2004 287 Registered office changed on 07/12/04 from: first floor east wing priory buildings church hill orpington kent BR6 0HH
30 Dec 2003 363s Return made up to 12/12/03; full list of members
22 Jul 2003 AA
10 Apr 2003 363s Return made up to 12/12/02; full list of members
20 Nov 2002 395 Particulars of mortgage/charge
14 Oct 2002 AA Total exemption small company accounts made up to 31 March 2002
09 Sep 2002 123 Nc inc already adjusted 03/07/02
09 Sep 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 Jun 2002 287 Registered office changed on 20/06/02 from: 18 woodlands park bexley kent DA5 2EL
28 Feb 2002 288a New director appointed
12 Feb 2002 225 Accounting reference date extended from 31/12/01 to 31/03/02
12 Feb 2002 363s Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed