Advanced company searchLink opens in new window

CONSTRUCTION SYNERGY LTD

Company number 05108769

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)
17 Feb 2009 225 Accounting reference date shortened from 30/04/2008 to 31/03/2008
09 Oct 2008 288a Secretary appointed kate osborne
09 Oct 2008 288b Appointment terminated secretary barry bush
16 Jul 2008 287 Registered office changed on 16/07/2008 from, unit 38 the I o centre, armstrong road, london, SE18 6RS
16 Jul 2008 288c Director's change of particulars / goksel yusuf / 07/07/2008
25 Jun 2008 287 Registered office changed on 25/06/2008 from, unit 37 the I o centre, armstrong road, london, SE18 6RS
13 May 2008 363a Return made up to 22/04/08; full list of members
23 Apr 2008 AA Accounts made up to 30 April 2007
08 Apr 2008 288a Secretary appointed barry andrew bush
08 Apr 2008 288b Appointment terminated secretary paul anderson
27 Feb 2008 288a Secretary appointed paul anderson
06 Feb 2008 288b Secretary resigned
06 Feb 2008 MEM/ARTS Memorandum and Articles of Association
31 Jan 2008 CERTNM Company name changed strategic construction LIMITED\certificate issued on 31/01/08
31 Jan 2008 288b Director resigned
24 May 2007 363a Return made up to 22/04/07; full list of members
24 May 2007 288c Director's particulars changed
24 May 2007 AA Accounts made up to 30 April 2006
24 May 2007 288c Director's particulars changed
19 Jun 2006 363s Return made up to 22/04/06; full list of members
20 Feb 2006 AA Accounts made up to 30 April 2005
15 Nov 2005 287 Registered office changed on 15/11/05 from: unit 10 blackheath business, centre, blackheath hill, london, SE10 8BA
23 Jul 2005 88(2)R Ad 12/07/05--------- £ si 98@1=98 £ ic 2/100
26 May 2005 88(2)R Ad 08/04/05--------- £ si 1@1
26 May 2005 363s Return made up to 22/04/05; full list of members