SOUTH COAST ROAD SAFETY LIMITED
Status | ACTIVE |
Company No. | 09726161 |
Category | Private Limited Company |
Incorporated | 11 Aug 2015 |
Age | 8 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SOUTH COAST ROAD SAFETY LIMITED is an active private limited company with number 09726161. It was incorporated 8 years, 9 months, 22 days ago, on 11 August 2015. The company address is 42 Park View Drive, Leigh-on-sea, SS9 4TU, Essex.
Company Fillings
Accounts with accounts type micro entity
Date: 10 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Gazette filings brought up to date
Date: 06 May 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 05 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Dissolved compulsory strike off suspended
Date: 08 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 24 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 20 May 2021
Action Date: 20 May 2021
Category: Address
Type: AD01
Change date: 2021-05-20
Old address: Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW England
New address: 42 Park View Drive Leigh-on-Sea Essex SS9 4TU
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-30
Old address: 230 Shirley Road Southampton Hampshire SO15 3HR United Kingdom
New address: Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 16 Oct 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Change person director company with change date
Date: 17 Oct 2018
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Sharanpaul Singh Nandhra
Change date: 2017-11-21
Documents
Change to a person with significant control
Date: 17 Oct 2018
Action Date: 21 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-21
Psc name: Sharanpaul Singh Nandhra
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Gazette filings brought up to date
Date: 06 Dec 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Change person director company with change date
Date: 21 Aug 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Sharan Paul Singh Nandhra
Change date: 2015-08-11
Documents
Some Companies
EDEN RECRUITMENT SOLUTIONS LIMITED
WATERS EDGE BERGHOLT ROAD,MANNINGTREE,CO11 1QT
Number: | 08001146 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BLACKNEST COTTAGES CHIDDINGFOLD ROAD,GODALMING,GU8 4PB
Number: | 10919379 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 PENNINE PARADE, PENNINE DRIVE,LONDON,NW2 1NT
Number: | 10805794 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARVEY ENGINEERING MANAGEMENT LIMITED
131 ASHBY ROAD,LEICESTERSHIRE,LE11 3AB
Number: | 03303058 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11729111 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLE EAST LOGISTICS AND CONSULTANCY UK LIMITED
YORK HOUSE,FELIXSTOWE,IP11 7SS
Number: | 07409997 |
Status: | ACTIVE |
Category: | Private Limited Company |