Advanced company searchLink opens in new window

STRUCTURAL COATING SERVICES LIMITED

Company number 07071020

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)
23 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 80
04 Nov 2014 TM02 Termination of appointment of Penelope Evans as a secretary on 11 July 2014
04 Nov 2014 AP03 Appointment of Kerry Bartram as a secretary on 11 July 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 80
12 Nov 2013 AD01 Registered office address changed from 33 Gay Street Bath BA1 2NT on 12 November 2013
27 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
16 Jul 2013 SH06 Cancellation of shares. Statement of capital on 16 July 2013
  • GBP 80
16 Jul 2013 SH03 Purchase of own shares.
27 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
17 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
17 Nov 2011 CH01 Director's details changed for Julide Havva Pearson on 17 November 2011
17 Nov 2011 CH01 Director's details changed for Mr Kevin O'donnell on 17 November 2011
17 Nov 2011 CH01 Director's details changed for Mr David Monks on 17 November 2011
26 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
09 Mar 2011 AD01 Registered office address changed from the Cowmills Bowling Hill Chipping Sodbury Bristol BS37 6PJ England on 9 March 2011
31 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
12 Mar 2010 AP01 Appointment of Julide Havva Pearson as a director
02 Mar 2010 TM01 Termination of appointment of Stuart Davey as a director
18 Nov 2009 CERTNM Company name changed structuralcoatingservices LIMITED\certificate issued on 18/11/09
  • RES15 ‐ Change company name resolution on 2009-11-11
18 Nov 2009 CONNOT Change of name notice
10 Nov 2009 NEWINC Incorporation