CONCEPT CONTRACTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

28/02/2428 February 2024 Director's details changed for Mr Mark Julian Yuen on 2024-01-11

View Document

28/02/2428 February 2024 Change of details for Mr Mark Julian Yuen as a person with significant control on 2024-01-11

View Document

20/02/2420 February 2024 Director's details changed for Mr Mark Julian Yuen on 2024-02-05

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-07-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/02/2210 February 2022 Notification of Floyd Clowser as a person with significant control on 2021-02-07

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

10/02/2210 February 2022 Change of details for Mr Mark Julian Yuen as a person with significant control on 2021-02-07

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/07/212 July 2021 Appointment of Mr Floyd Terence Clowser as a director on 2021-06-14

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/04/201 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR MARK JULIAN YUEN / 06/02/2020

View Document

06/02/206 February 2020 CESSATION OF FLOYD TERENCE CLOWSER AS A PSC

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR FLOYD CLOWSER

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARK YUEN / 01/08/2019

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR FLOYD TERENCE CLOWSER

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLOYD TERENCE CLOWSER

View Document

15/04/1915 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR FLOYD CLOWSER

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARK YUEN / 25/12/2018

View Document

02/01/192 January 2019 CESSATION OF FLOYD TERENCE CLOWSER AS A PSC

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM BROAD OAK HOUSE 1 GROVER WALK CORRINGHAM STANFORD-LE-HOPE ESSEX SS17 7LU

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MR FLOYD TERENCE CLOWSER / 29/07/2017

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR FLOYD TERENCE CLOWSER / 29/07/2017

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARK YUEN / 29/07/2017

View Document

13/04/1713 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

03/03/163 March 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

27/08/1527 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/09/1418 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 1 GROVER WALK CORRINGHAM STANFORD-LE-HOPE SS17 7LU ENGLAND

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FLOYD TERANCE CLOWSER / 30/10/2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FLOYD TEANCE CLOWSER / 30/10/2012

View Document

30/07/1230 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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