Advanced company searchLink opens in new window

SCANDINAVIAN CONSTRUCTION LTD

Company number 11866578

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)
21 Oct 2024 AA Accounts for a dormant company made up to 31 March 2024
26 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
22 Feb 2024 PSC04 Change of details for Mr Terence Albert John Newman as a person with significant control on 22 February 2024
02 May 2023 AA Accounts for a dormant company made up to 31 March 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
13 Jul 2022 CERTNM Company name changed self build home centre LTD\certificate issued on 13/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-05
28 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
02 Mar 2022 CH01 Director's details changed for Mr Terence Albert John Newman on 28 February 2022
02 Mar 2022 CH03 Secretary's details changed for Mr Terence Albert John Newman on 28 February 2022
02 Mar 2022 PSC04 Change of details for Mr Terence Albert John Newman as a person with significant control on 28 February 2022
20 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
22 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
12 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-05
23 Apr 2020 AP01 Appointment of Mr Mark Spencer Barber as a director on 22 April 2020
11 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
10 Mar 2020 AD01 Registered office address changed from Church Cottage Tregynon Newtown SY16 3EH United Kingdom to 4 Lidgett Lane Garforth Leeds LS25 1EQ on 10 March 2020
05 Feb 2020 TM01 Termination of appointment of Paul Carman as a director on 5 February 2020
05 Feb 2020 PSC07 Cessation of Paul Carman as a person with significant control on 5 February 2020
07 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-07
  • GBP 1