- Company Overview for CONSTRUCTECO UK LTD (09150902)
- Filing history for CONSTRUCTECO UK LTD (09150902)
- People for CONSTRUCTECO UK LTD (09150902)
- More for CONSTRUCTECO UK LTD (09150902)
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) |
---|---|---|---|
11 Jun 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
04 Jun 2024 | AA | Micro company accounts made up to 31 July 2023 | |
30 Apr 2024 | AD01 | Registered office address changed from 9a North Way Walworth Industrial Estate Andover SP10 5AZ England to 57 57 Clwyd Street Ruthin LL15 1HH on 30 April 2024 | |
31 Aug 2023 | AA | Micro company accounts made up to 31 July 2022 | |
08 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
08 Jun 2023 | PSC04 | Change of details for Mr Stephen Alan Hyslop as a person with significant control on 7 June 2017 | |
28 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
01 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
21 Nov 2021 | AD01 | Registered office address changed from Suite 11 Parkway Business Centre, Princess Road Manchester M14 7HR England to 9a North Way Walworth Industrial Estate Andover SP10 5AZ on 21 November 2021 | |
30 Jul 2021 | AA | Micro company accounts made up to 31 July 2020 | |
01 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
31 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
15 May 2020 | TM01 | Termination of appointment of Marcus Cassidy as a director on 30 March 2020 | |
31 Jul 2019 | AA | Micro company accounts made up to 31 July 2018 | |
30 May 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
26 May 2018 | CS01 | Confirmation statement made on 26 May 2018 with updates | |
18 May 2018 | TM01 | Termination of appointment of Ashley Julian Josephs as a director on 18 May 2018 | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
11 Dec 2017 | AP01 | Appointment of Mr Ashley Julian Josephs as a director on 7 December 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
07 Jun 2017 | AD01 | Registered office address changed from 18 Orme View Drive Prestatyn LL19 9PF to Suite 11 Parkway Business Centre, Princess Road Manchester M14 7HR on 7 June 2017 | |
07 Jun 2017 | AP01 | Appointment of Mr Marcus Cassidy as a director on 31 May 2017 | |
28 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 |