- Company Overview for SIAM CONSTRUCTION SERVICES LTD (10025704)
- Filing history for SIAM CONSTRUCTION SERVICES LTD (10025704)
- People for SIAM CONSTRUCTION SERVICES LTD (10025704)
- More for SIAM CONSTRUCTION SERVICES LTD (10025704)
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) |
---|---|---|---|
03 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with no updates | |
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with updates | |
02 Jan 2024 | PSC04 | Change of details for Mr Thomas Paul Forsyth as a person with significant control on 25 May 2023 | |
02 Jan 2024 | PSC07 | Cessation of Faye Forsyth as a person with significant control on 25 May 2023 | |
16 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 May 2023 | TM01 | Termination of appointment of Faye Forsyth as a director on 25 May 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
05 Jan 2022 | AD01 | Registered office address changed from 75-77 Buccleuch Street Barrow-in-Furness LA14 1QQ England to 74 Duke Street Barrow-in-Furness LA14 1RX on 5 January 2022 | |
14 Dec 2021 | CH01 | Director's details changed for Mr Thomas Paul Forsyth on 9 December 2021 | |
14 Dec 2021 | CH01 | Director's details changed for Mrs Faye Forsyth on 9 December 2021 | |
14 Dec 2021 | AP03 | Appointment of Mr Thomas Paul Forsyth as a secretary on 9 December 2021 | |
14 Dec 2021 | TM02 | Termination of appointment of H & H Accountants (Ilminster) Ltd as a secretary on 9 December 2021 | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
12 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Nov 2018 | AD01 | Registered office address changed from Old Bank Building East Street Ilminster TA19 0AJ United Kingdom to 75-77 Buccleuch Street Barrow-in-Furness LA14 1QQ on 7 November 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
22 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 |