SHEET PILING SOLUTIONS LTD - History of Changes


DateDescription
2025-03-24 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/24, WITH UPDATES
2024-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY LOUISE ORAM
2024-06-26 update statutory_documents CESSATION OF CRAIG ORAM AS A PSC
2024-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT BANHAM / 01/06/2024
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-25 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ORAM
2023-06-27 update statutory_documents CESSATION OF TRACEY LOUISE ORAM AS A PSC
2023-06-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY LOUISE ORAM
2023-06-19 update statutory_documents CESSATION OF CRAIG ORAM AS A PSC
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-27 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-03-27 update statutory_documents DIRECTOR APPOINTED MR RICHARD STUART ORAM
2022-08-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG ORAM / 09/08/2022
2022-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG ORAM
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-29 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-27 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES
2019-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES BANHAM / 07/06/2019
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-20 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2018-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES BANHAM / 11/06/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-26 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ORAM
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-23 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-08-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-07-05 update statutory_documents 14/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-24 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-07-09 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-06-23 update statutory_documents SUB-DIVISION 11/07/14
2015-06-19 update statutory_documents 14/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date null => 2014-06-30
2015-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-03-14 => 2016-03-31
2015-03-11 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address UNIT 7 THE OAKS BUSINESS VILLAGE REVENGE ROAD LORDSWOOD MEDWAY KENT UNITED KINGDOM ME5 8LF
2014-07-07 insert address UNIT 7 THE OAKS BUSINESS VILLAGE REVENGE ROAD LORDSWOOD MEDWAY KENT ME5 8LF
2014-07-07 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-06-14
2014-07-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-06-19 update statutory_documents 14/06/14 FULL LIST
2013-06-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION