Advanced company searchLink opens in new window

24-7 CONCRETE PUMPING SERVICES LIMITED

Company number 06399631

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)
16 May 2024 PSC04 Change of details for Mr Alan Victor Racey as a person with significant control on 16 May 2024
16 May 2024 CH01 Director's details changed for Mr Alan Victor Racey on 16 May 2024
16 May 2024 CH01 Director's details changed for Mrs Sharron Joy Racey on 16 May 2024
20 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
03 Aug 2023 AA Micro company accounts made up to 30 April 2023
25 Oct 2022 AD01 Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 25 October 2022
18 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
07 Sep 2022 AA Micro company accounts made up to 30 April 2022
25 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 30 April 2021
12 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
06 Jul 2020 AA Micro company accounts made up to 30 April 2020
09 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
09 Oct 2019 CH01 Director's details changed for Mrs Sharron Joy Racey on 9 October 2019
22 Aug 2019 AA Micro company accounts made up to 30 April 2019
05 Nov 2018 AA Micro company accounts made up to 30 April 2018
05 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
02 Jul 2018 AD01 Registered office address changed from C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom to Pound Court Pound Street Newbury Berkshire RG14 6AA on 2 July 2018
15 Dec 2017 AA Micro company accounts made up to 30 April 2017
19 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
18 Oct 2017 CH01 Director's details changed for Mr Alan Victor Racey on 17 October 2017
18 Oct 2017 PSC04 Change of details for Mr Alan Victor Racey as a person with significant control on 6 April 2016
17 Oct 2017 CH03 Secretary's details changed for Mrs Sharron Joy Racey on 17 October 2017
17 Oct 2017 CH01 Director's details changed for Mrs Sharron Joy Racey on 17 October 2017
03 Mar 2017 AD01 Registered office address changed from Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX to C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 3 March 2017