CONCEPTUNET LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

12/12/2412 December 2024 Change of details for Conceptunet Holdings Ltd as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Registered office address changed from Unit 10 Prospect House Colliery Close Staveley Chesterfield Derbyshire S43 3QE England to Phoenix House Foxwood Road Chesterfield S41 9RF on 2024-12-02

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/06/2420 June 2024 Registration of charge 034166680003, created on 2024-06-20

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/04/2328 April 2023 Appointment of Mr David Barry Bird as a director on 2023-04-28

View Document

28/04/2328 April 2023 Termination of appointment of Susan Ann Sawyer as a secretary on 2023-04-28

View Document

28/04/2328 April 2023 Termination of appointment of Susan Ann Sawyer as a director on 2023-04-28

View Document

28/04/2328 April 2023 Termination of appointment of Philip Edward Sawyer as a director on 2023-04-28

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/07/196 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM UNIT 1 FLOCKTON PARK HOLBROOK AVENUE HOLBROOK INDUSTRIAL ESTATE HALFWAY SHEFFIELD SOUTH YORKSHIRE S20 3FF ENGLAND

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR DANIEL TAYLOR

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG SCOTT

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/10/1516 October 2015 SOLVENCY STATEMENT DATED 25/09/15

View Document

16/10/1516 October 2015 SOLVENCY STATEMENT DATED 25/09/15

View Document

16/10/1516 October 2015 25/09/15 STATEMENT OF CAPITAL GBP 8

View Document

16/10/1516 October 2015 25/09/15 STATEMENT OF CAPITAL GBP 8

View Document

16/10/1516 October 2015 16/10/15 STATEMENT OF CAPITAL GBP 4

View Document

16/10/1516 October 2015 16/10/15 STATEMENT OF CAPITAL GBP 4

View Document

16/10/1516 October 2015 STATEMENT BY DIRECTORS

View Document

16/10/1516 October 2015 STATEMENT BY DIRECTORS

View Document

16/10/1516 October 2015 REDUCE ISSUED CAPITAL 25/09/2015

View Document

16/10/1516 October 2015 REDUCE ISSUED CAPITAL 25/09/2015

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM UNIT 1 FLOCKTON PARK HOLBROOK AVENUE, HOLBROOK INDUSTRIAL ESTATE HALFWAY SHEFFIELD SOUTH YORKSHIRE S20 3FF

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 2 WORKSOP ROAD MASTIN MOOR CHESTERFIELD DERBYSHIRE S43 3BN

View Document

02/10/152 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID POTTER

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR CRAIG CHRISTOPHER SCOTT

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR DAVID POTTER

View Document

11/09/1411 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/09/1312 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/09/1213 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/09/1115 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/09/1010 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MRS SUSAN ANN SAWYER

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/11/0923 November 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

21/01/9921 January 1999 S366A DISP HOLDING AGM 30/12/98

View Document

21/01/9921 January 1999 S252 DISP LAYING ACC 30/12/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 REGISTERED OFFICE CHANGED ON 27/08/97 FROM: 2 WORKSOP ROAD MASTIN MOOR CHESTERFIELD DERBYSHIRE S43 3BN

View Document

15/08/9715 August 1997 SECRETARY RESIGNED

View Document

15/08/9715 August 1997 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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