CONSTRUCT SYSTEM LTD

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

12/06/2312 June 2023 Cessation of Emanuel-Andrei Bilc as a person with significant control on 2023-06-12

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

12/06/2312 June 2023 Appointment of Mrs Viktoria Spyropoulou as a director on 2023-06-12

View Document

12/06/2312 June 2023 Termination of appointment of Emanuel-Andrei Bilc as a director on 2023-06-12

View Document

12/06/2312 June 2023 Notification of Viktoria Spyropoulou as a person with significant control on 2023-06-12

View Document

06/05/236 May 2023 Micro company accounts made up to 2022-07-30

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 15 Astbury House Lambeth Walk London SE11 6LZ on 2023-01-04

View Document

04/01/234 January 2023 Confirmation statement made on 2022-07-25 with no updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2021-08-06

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

06/08/216 August 2021 Annual accounts for year ending 06 Aug 2021

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

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

View Accounts

26/04/2026 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/06/1923 June 2019 PSC'S CHANGE OF PARTICULARS / MR EMANUEL ANDREI BILC / 19/06/2019

View Document

23/06/1923 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EMANUEL ANDREI BILC / 19/06/2019

View Document

13/04/1913 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/02/1924 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EMANUEL ANDREI BILC / 15/02/2019

View Document

24/02/1924 February 2019 REGISTERED OFFICE CHANGED ON 24/02/2019 FROM 226 EMPIRE WAY WEMBLEY HA9 0EW UNITED KINGDOM

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 2 ASH VIEWS 39 CHURCH ROAD ASHFORD TW15 2TY UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1726 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SPARKITEC LTD


  • 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