About

Registered Number: 05202883
Date of Incorporation: 11/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 55 Wingrove Drive, Weavering, Maidstone, Kent, ME14 5SP,

 

State of the Art Construction Solutions Ltd was registered on 11 August 2004 and has its registered office in Kent, it has a status of "Active". The current directors of the business are listed as State, Jeannette Anne, State, Andy Christopher, Homewood, David Lesley in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STATE, Andy Christopher 11 August 2004 - 1
HOMEWOOD, David Lesley 11 August 2004 01 September 2010 1
Secretary Name Appointed Resigned Total Appointments
STATE, Jeannette Anne 11 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
PSC04 - N/A 22 April 2020
CH03 - Change of particulars for secretary 22 April 2020
CH01 - Change of particulars for director 22 April 2020
AD01 - Change of registered office address 22 April 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 03 September 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 30 May 2018
CH03 - Change of particulars for secretary 15 August 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 31 May 2017
AA - Annual Accounts 28 September 2016
DISS40 - Notice of striking-off action discontinued 27 August 2016
CS01 - N/A 26 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 30 May 2014
AD01 - Change of registered office address 13 December 2013
AR01 - Annual Return 27 August 2013
CH01 - Change of particulars for director 27 August 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 14 March 2011
TM01 - Termination of appointment of director 03 March 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 07 June 2009
363s - Annual Return 23 October 2008
AA - Annual Accounts 23 June 2008
CERTNM - Change of name certificate 27 November 2007
363s - Annual Return 09 September 2007
AA - Annual Accounts 05 July 2007
MEM/ARTS - N/A 15 May 2007
CERTNM - Change of name certificate 08 May 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 14 December 2005
NEWINC - New incorporation documents 11 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.