STYSON CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 07249325 |
Category | Private Limited Company |
Incorporated | 11 May 2010 |
Age | 14 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
STYSON CONSTRUCTION LIMITED is an active private limited company with number 07249325. It was incorporated 14 years, 2 months, 22 days ago, on 11 May 2010. The company address is 40 Brinsworth Hall Grove 40 Brinsworth Hall Grove, Rotherham, S60 5EU, South Yorkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Accounts with accounts type unaudited abridged
Date: 10 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change sail address company with old address new address
Date: 15 Jun 2023
Category: Address
Type: AD02
Old address: 12a Great Percy Street London WC1X 9QW England
New address: 129a Shooters Hill Road Shooters Hill Road London SE3 8UQ
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type unaudited abridged
Date: 02 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Change sail address company with old address new address
Date: 24 May 2022
Category: Address
Type: AD02
Old address: C/O Kathryn Hemmant Finance 72 Worrall Road Sheffield S6 4BD England
New address: 12a Great Percy Street London WC1X 9QW
Documents
Move registers to sail company with new address
Date: 24 May 2022
Category: Address
Type: AD03
New address: C/O Kathryn Hemmant Finance 72 Worrall Road Sheffield S6 4BD
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type unaudited abridged
Date: 02 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type unaudited abridged
Date: 07 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Change to a person with significant control
Date: 04 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Jason George Lawson
Documents
Change to a person with significant control
Date: 04 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr John Douglas Styring
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-30
Old address: 1st Floor 2 Woodberry Grove North Finchley London N12 0DR
New address: 40 Brinsworth Hall Grove Brinsworth Rotherham South Yorkshire S60 5EU
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Change sail address company with new address
Date: 20 May 2016
Category: Address
Type: AD02
New address: C/O Kathryn Hemmant Finance 72 Worrall Road Sheffield S6 4BD
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Some Companies
A1 (INCORPORATING A.BROADHURST SCAFFOLDING) LIMITED
16 CHURCH LANE,MACCLESFIELD,SK11 9NN
Number: | 03777180 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPRESSION IGNITION POWER SOLUTIONS LTD.
38 DALES CLOSE,STOKE-ON-TRENT,ST8 7LZ
Number: | 10790402 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT HALL PARK RESIDENTS ASSOCIATION LIMITED
GATE HOUSE,HIGH WYCOMBE,HP12 3NR
Number: | 06722312 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
JOHNSONS CONSTRUCTION CONTRACTORS LTD
124-126 CHURCH HILL,LOUGHTON,IG10 1LH
Number: | 11151958 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
190A GLADSTONE AVENUE,LONDON,N22 6LG
Number: | 10158695 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VOCAL ROOM COMMUNITY INTEREST COMPANY
42 DOLPHIN QUAY,NORTH SHIELDS,NE29 6HF
Number: | 11323029 |
Status: | ACTIVE |
Category: | Community Interest Company |