CONFEDERATION OF CONSTRUCTION SPECIALISTS LIMITED

Oakley House Oakley House, Headway Business Park Oakley House Oakley House, Headway Business Park, Corby, NN18 9EZ, Northamptonshire, England
StatusACTIVE
Company No.10355465
Category
Incorporated01 Sep 2016
Age7 years, 10 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BM COLOUR (UK) LIMITED

UNIT 20 FIRST FLOOR,SWALLOW STREET STOCKPORT,SK1 3AU

Number:03240643
Status:ACTIVE
Category:Private Limited Company

CANTABRIGIA IBERICA LIMITED

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

J R A DEVELOPMENTS LIMITED

JUNIPER HOUSE 4 THORPE FARM CLOSE,RETFORD,DN22 0FR

Number:11817150
Status:ACTIVE
Category:Private Limited Company

THE CIRCUIT BREAKERS LTD

FORD FARM,BIDEFORD,EX39 5JG

Number:11358738
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source