- Company Overview for EXCAVO CIVILS LIMITED (10262643)
- Filing history for EXCAVO CIVILS LIMITED (10262643)
- People for EXCAVO CIVILS LIMITED (10262643)
- More for EXCAVO CIVILS LIMITED (10262643)
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) |
---|---|---|---|
12 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
16 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
16 Feb 2024 | PSC02 | Notification of Starship Developments Limited as a person with significant control on 16 February 2024 | |
16 Feb 2024 | PSC07 | Cessation of David Kenneth Dargan as a person with significant control on 16 January 2024 | |
14 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
26 Jul 2023 | CERTNM |
Company name changed starship developments wirral 1 LIMITED\certificate issued on 26/07/23
|
|
01 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
12 Oct 2022 | CH01 | Director's details changed for Mr Christian Graham Dodd on 12 October 2022 | |
12 Oct 2022 | CH01 | Director's details changed for Mr David Kenneth Dargan on 12 October 2022 | |
13 May 2022 | AD01 | Registered office address changed from Hythe Tower Road Birkenhead CH41 1AA England to Hythe Tower Road Wirral CH41 1AA on 13 May 2022 | |
13 May 2022 | AD01 | Registered office address changed from Suite B2 Willow House Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ England to Hythe Tower Road Birkenhead CH41 1AA on 13 May 2022 | |
25 Jan 2022 | AA01 | Current accounting period shortened from 31 July 2022 to 31 March 2022 | |
25 Jan 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
18 May 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
05 May 2021 | AD01 | Registered office address changed from Unit 6 Liverpool International Business Park De Havilland Drive Liverpool L24 8RN England to Suite B2 Willow House Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ on 5 May 2021 | |
08 Mar 2021 | AP01 | Appointment of Mr Christopher David Moores as a director on 5 March 2021 | |
15 Oct 2020 | CH01 | Director's details changed for Mr Chris Dodd on 10 October 2020 | |
13 Oct 2020 | CERTNM |
Company name changed workrate technologies LIMITED\certificate issued on 13/10/20
|
|
12 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
12 Oct 2020 | AP01 | Appointment of Mr Chris Dodd as a director on 10 October 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
21 May 2020 | AA | Accounts for a dormant company made up to 31 July 2019 |