CONSTRUCT SENSE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Confirmation statement made on 2025-06-28 with no updates |
30/06/2430 June 2024 | Confirmation statement made on 2024-06-28 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/06/2430 June 2024 | Registered office address changed from Rico House George Street C/O H J Pinczewski & Co Unit 6 Lower Ground Floor Prestwich Manchester M25 9WS England to Upper Floor Rico House George Street Prestwich Manchester M25 9WS on 2024-06-30 |
03/06/243 June 2024 | Total exemption full accounts made up to 2023-06-30 |
23/07/2323 July 2023 | Registered office address changed from 43 Upper Dartrey Walk World's End Estate London G. London SW10 0EN to Rico House George Street C/O H J Pinczewski & Co Unit 6 Lower Ground Floor Prestwich Manchester M25 9WS on 2023-07-23 |
09/07/239 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/05/2310 May 2023 | Total exemption full accounts made up to 2022-06-30 |
10/11/2210 November 2022 | Registered office address changed from C/O H J Pinczewski & Co Unit 6 Lower Ground Floor Rico House George Street Prestwich, Manchester M25 9WS England to 43 Upper Dartrey Walk World's End Estate London G. London SW10 0EN on 2022-11-10 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-06-30 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-28 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | REGISTERED OFFICE CHANGED ON 17/02/2021 FROM C/O HJ PINCZEWSKI & CO, UNIT 6 GROUND FLOOR RICO HOUSE, GEORGE STREET PRESTWICH MANCHESTER M25 9WS ENGLAND |
10/02/2110 February 2021 | REGISTERED OFFICE CHANGED ON 10/02/2021 FROM C/O HJ PINCZEWSKI & CO 86 BURY OLD ROAD MANCHESTER M8 5BW ENGLAND |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/05/2014 May 2020 | REGISTERED OFFICE CHANGED ON 14/05/2020 FROM C/O C/O EVERETTS CHARTERED ACCOUNTANTS 86 BURY OLD ROAD CHEETHAM VILLAGE MANCHESTER M8 5BW |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
02/07/172 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
02/07/172 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE MURPHY |
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 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/06/1530 June 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/06/1417 June 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
21/04/1321 April 2013 | REGISTERED OFFICE CHANGED ON 21/04/2013 FROM RICO HOUSE GEORGE STREET MANCHESTER M25 9WS |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/12/1211 December 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08 |
13/11/1213 November 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10 |
12/11/1212 November 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09 |
12/11/1212 November 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 |
04/07/124 July 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/06/1114 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/06/1022 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MURPHY / 01/10/2009 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
14/07/0914 July 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
01/07/081 July 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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