CONCRETE STRUCTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

10/02/1310 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM C/O ON-SITE CIVILS LIMITED 82 BAULKHAM HILLS HOUGHTON LE SPRING TYNE AND WEAR DH4 7RZ UNITED KINGDOM

View Document

13/02/1213 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 CURREXT FROM 31/12/2011 TO 05/04/2012

View Document

24/01/1224 January 2012 COMPANY NAME CHANGED ON-SITE CIVILS LIMITED CERTIFICATE ISSUED ON 24/01/12

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 10-12 VERMONT HOUSE WASHINGTON TYNE & WEAR NE37 2SQ

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SCOTT / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SCOTT / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE SCOTT / 22/02/2010

View Document

09/03/099 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 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