Advanced company searchLink opens in new window

SYMAC CONSTRUCTION LTD

Company number 08901467

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)
11 Mar 2024 AD01 Registered office address changed from 12 Firs Glen Road Bournemout BH9 2LS to 12 Firs Glen Road Bournemouth BH9 2LS on 11 March 2024
11 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
30 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with updates
13 Feb 2023 AA Micro company accounts made up to 28 February 2022
24 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with updates
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
01 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with updates
21 Jan 2021 AA Micro company accounts made up to 29 February 2020
24 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
28 Nov 2018 AA Micro company accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
13 Jun 2017 CH01 Director's details changed for Mr Matthew James Mcclumpha on 13 June 2017
13 Jun 2017 CH01 Director's details changed for Mr Simon Paul Mcclumpha on 13 June 2017
13 Jun 2017 CH01 Director's details changed for Mr Matthew James Mcclumpha on 13 June 2017
11 Apr 2017 AA Micro company accounts made up to 28 February 2017
23 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
24 Oct 2016 AA Micro company accounts made up to 29 February 2016
22 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 70
19 Nov 2015 AA Micro company accounts made up to 28 February 2015
23 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 70
21 Mar 2014 SH01 Statement of capital following an allotment of shares on 21 March 2014
  • GBP 70
21 Mar 2014 AP03 Appointment of Mrs Janet Maureen Mcclumpha as a secretary