- Company Overview for COALFACE SOLUTIONS LIMITED (11587090)
- Filing history for COALFACE SOLUTIONS LIMITED (11587090)
- People for COALFACE SOLUTIONS LIMITED (11587090)
- More for COALFACE SOLUTIONS LIMITED (11587090)
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) |
---|---|---|---|
30 Sep 2024 | CS01 | Confirmation statement made on 26 September 2024 with updates | |
06 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
29 Aug 2023 | CH01 | Director's details changed for Mr Michael Andrew Williams on 29 August 2023 | |
29 Aug 2023 | PSC04 | Change of details for Mr Michael Andrew Williams as a person with significant control on 1 October 2022 | |
29 Aug 2023 | AD01 | Registered office address changed from C/O Sg Contractor Accounting, 1 Cedar Office Park Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 29 August 2023 | |
14 Dec 2022 | AA | Micro company accounts made up to 30 September 2022 | |
16 Nov 2022 | AD01 | Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Sg Contractor Accounting, 1 Cedar Office Park Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 16 November 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
12 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
02 Sep 2021 | PSC04 | Change of details for Mr Michael Andrew Williams as a person with significant control on 2 September 2021 | |
02 Sep 2021 | CH01 | Director's details changed for Mr Michael Andrew Williams on 2 September 2021 | |
01 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
17 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
25 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
18 Jun 2019 | AD01 | Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom to Sg House 6 st. Cross Road Winchester SO23 9HX on 18 June 2019 | |
17 Jun 2019 | CH01 | Director's details changed for Mr Michael Andrew Williams on 17 June 2019 | |
17 Jun 2019 | PSC04 | Change of details for Mr Michael Andrew Williams as a person with significant control on 17 June 2019 | |
25 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-25
|