CONFEDERATION OF CONSTRUCTION SPECIALISTS LIMITED
Status | ACTIVE |
Company No. | 10355465 |
Category | |
Incorporated | 01 Sep 2016 |
Age | 7 years, 10 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
CONFEDERATION OF CONSTRUCTION SPECIALISTS LIMITED is an active with number 10355465. It was incorporated 7 years, 10 months, 28 days ago, on 01 September 2016. The company address is Oakley House Oakley House, Headway Business Park Oakley House Oakley House, Headway Business Park, Corby, NN18 9EZ, Northamptonshire, England.
Company Fillings
Termination director company with name termination date
Date: 22 May 2024
Action Date: 16 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Hammond
Termination date: 2024-05-16
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Termination director company with name termination date
Date: 25 May 2023
Action Date: 23 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Alphonsus Gerard Mackinnon
Termination date: 2023-05-23
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Leslie Felton
Termination date: 2022-10-06
Documents
Confirmation statement with no updates
Date: 08 Sep 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Appoint person director company with name date
Date: 09 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Hammond
Appointment date: 2020-07-08
Documents
Termination director company with name termination date
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Michael Hale
Termination date: 2020-07-08
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-19
Officer name: Mr Colin Michael Hale
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-12
Old address: 1st Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW United Kingdom
New address: Oakley House Oakley House, Headway Business Park 3 Saxon Way West Corby Northamptonshire NN18 9EZ
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Accounts with accounts type micro entity
Date: 08 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Change account reference date company current extended
Date: 21 Nov 2016
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-12-31
Documents
Change person director company with change date
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-07
Officer name: Christopher John Field
Documents
Change person director company with change date
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-07
Officer name: Peter Stuart Atchison
Documents
Appoint person director company with name date
Date: 30 Sep 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donald Alphonsus Gerard Mackinnon
Appointment date: 2016-09-16
Documents
Appoint person director company with name date
Date: 28 Sep 2016
Action Date: 28 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Leslie Felton
Appointment date: 2016-09-28
Documents
Some Companies
UNIT 20 FIRST FLOOR,SWALLOW STREET STOCKPORT,SK1 3AU
Number: | 03240643 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOTH HALL,ROCHDALE,OL16 1PX
Number: | 09803335 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRYSTAL CATERING EQUIPMENT LTD
UNIT 303 GLAN YR AFON INDUSTRIAL ESTATE,ABERYSTWYTH,SY23 3LQ
Number: | 03410247 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYNAMIC GROUP HOLDINGS LIMITED
UNIT 16A WATERLOO MILLS,PUDSEY,LS28 8DQ
Number: | 09481891 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUNIPER HOUSE 4 THORPE FARM CLOSE,RETFORD,DN22 0FR
Number: | 11817150 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORD FARM,BIDEFORD,EX39 5JG
Number: | 11358738 |
Status: | ACTIVE |
Category: | Private Limited Company |