Advanced company searchLink opens in new window

IAN MONKS CONSTRUCTION SERVICES LTD

Company number 06499823

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 Sep 2024 AA Micro company accounts made up to 31 March 2024
12 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with updates
24 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
24 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
17 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with updates
05 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
17 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with updates
19 Feb 2018 CH01 Director's details changed for Mrs Samantha Monks on 19 February 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 AD01 Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW England to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 20 March 2017
21 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 200
24 Feb 2016 CH01 Director's details changed for Samantha Monks on 24 February 2016
24 Feb 2016 CH03 Secretary's details changed for Mrs Samantha Monks on 24 February 2016
24 Feb 2016 AD01 Registered office address changed from Armoury House Armoury Road West Bergholt Colchester Essex CO6 3JP to Onslow House 62 Broomfield Road Chelmsford CM1 1SW on 24 February 2016
22 Feb 2016 AP03 Appointment of Mrs Samantha Monks as a secretary on 19 February 2016