CEPACS CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Micro company accounts made up to 2024-06-30 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-23 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Micro company accounts made up to 2023-06-30 |
24/11/2324 November 2023 | Confirmation statement made on 2023-11-23 with updates |
23/11/2323 November 2023 | Change of details for Mr Mark Nigel Morrison as a person with significant control on 2023-11-23 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Micro company accounts made up to 2022-06-30 |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-23 with no updates |
05/10/225 October 2022 | Satisfaction of charge 079243010003 in full |
05/10/225 October 2022 | Satisfaction of charge 079243010001 in full |
05/10/225 October 2022 | Satisfaction of charge 079243010002 in full |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/11/2123 November 2021 | Change of details for Mr Mark Nigel Morrison as a person with significant control on 2021-07-16 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-23 with updates |
23/11/2123 November 2021 | Cessation of Nigel Henry Morrison as a person with significant control on 2021-07-16 |
06/08/216 August 2021 | Termination of appointment of Nigel Henry Morrison as a director on 2021-08-06 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/05/2121 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
20/05/2120 May 2021 | APPOINTMENT TERMINATED, DIRECTOR GARY O'BRIEN |
20/05/2120 May 2021 | CESSATION OF GARY O'BRIEN AS A PSC |
20/05/2120 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORRISON PROPERTY HOLDINGS LTD |
06/05/216 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NIGEL MORRISON / 23/04/2021 |
06/05/216 May 2021 | PSC'S CHANGE OF PARTICULARS / MR MARK NIGEL MORRISON / 23/04/2021 |
19/03/2119 March 2021 | 19/03/21 STATEMENT OF CAPITAL GBP 12 |
27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
14/02/1814 February 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK NIGEL MORRISON / 21/11/2017 |
14/02/1814 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NIGEL MORRISON / 23/01/2018 |
14/02/1814 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NIGEL MORRISON / 21/11/2017 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
14/02/1814 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY O'BRIEN / 23/01/2018 |
14/02/1814 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HENRY MORRISON / 23/01/2018 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
22/12/1622 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079243010004 |
22/12/1622 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079243010005 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/05/1627 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079243010003 |
10/02/1610 February 2016 | CURREXT FROM 31/12/2015 TO 30/06/2016 |
09/02/169 February 2016 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM C/O B & K PARTNERS LTD FAIRVIEW ABDON CRAVEN ARMS SHROPSHIRE SY7 9HU |
09/02/169 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
09/02/169 February 2016 | APPOINTMENT TERMINATED, SECRETARY WILLIAM LEWIS |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/01/1526 January 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/02/1410 February 2014 | REGISTERED OFFICE CHANGED ON 10/02/2014 FROM C/O B & K PARTNERS LTD HOLBROOK PADBURY ROAD THORNBOROUGH BUCKINGHAM BUCKS MK18 2EB |
26/01/1426 January 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/12/1319 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 079243010002 |
05/11/135 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 079243010001 |
14/10/1314 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HENRY MORRISON / 01/10/2013 |
14/10/1314 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY O'BRIEN / 01/10/2013 |
14/10/1314 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NIGEL MORRISON / 01/10/2013 |
16/05/1316 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
16/05/1316 May 2013 | PREVSHO FROM 31/01/2013 TO 31/12/2012 |
31/01/1331 January 2013 | REGISTERED OFFICE CHANGED ON 31/01/2013 FROM HOLBROOK PADBURY ROAD THORNBOROUGH BUCKS MK18 2EB UNITED KINGDOM |
31/01/1331 January 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
15/05/1215 May 2012 | DIRECTOR APPOINTED MR MARK NIGEL MORRISON |
14/05/1214 May 2012 | 11/05/12 STATEMENT OF CAPITAL GBP 3 |
25/01/1225 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company