TOPLINE CONSTRUCTION SERVICES LIMITED
Company number 09580137
- Company Overview for TOPLINE CONSTRUCTION SERVICES LIMITED (09580137)
- Filing history for TOPLINE CONSTRUCTION SERVICES LIMITED (09580137)
- People for TOPLINE CONSTRUCTION SERVICES LIMITED (09580137)
- Charges for TOPLINE CONSTRUCTION SERVICES LIMITED (09580137)
- More for TOPLINE CONSTRUCTION SERVICES LIMITED (09580137)
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) |
---|---|---|---|
08 Oct 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
03 Jul 2023 | TM02 | Termination of appointment of Diane Webb as a secretary on 30 June 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
11 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
23 Mar 2020 | PSC04 | Change of details for Mr Michael John Roberts as a person with significant control on 23 December 2017 | |
20 Mar 2020 | PSC04 | Change of details for Mr Michael John Roberts as a person with significant control on 28 January 2019 | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
01 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
03 May 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
26 Mar 2018 | MR04 | Satisfaction of charge 095801370001 in full | |
28 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 22 December 2017
|
|
26 Feb 2018 | SH02 | Sub-division of shares on 22 December 2017 | |
29 Nov 2017 | AP01 | Appointment of Mr Peter John Thomson as a director on 29 November 2017 | |
16 Nov 2017 | CH01 | Director's details changed for Mr Michael John Roberts on 16 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Nigel Peter Cox as a director on 16 November 2017 | |
16 Nov 2017 | PSC07 | Cessation of Nigel Peter Cox as a person with significant control on 16 November 2017 |