CONSTRUCTEX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/05/2526 May 2025 | Confirmation statement made on 2025-05-26 with no updates |
22/04/2522 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/05/2430 May 2024 | Appointment of Mr Huw John Evans as a director on 2024-05-30 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-26 with no updates |
23/04/2423 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/05/2327 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-07-31 |
04/02/234 February 2023 | Registered office address changed from Unit 4 Calcot Mount Business Park Calcot Lane Curdridge Southampton SO32 2BN England to Riverside House Upper Quay Upper Wharf Fareham Hampshire PO16 0LY on 2023-02-04 |
21/12/2221 December 2022 | Satisfaction of charge 096077800001 in full |
19/12/2219 December 2022 | Registration of charge 096077800002, created on 2022-12-16 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
14/01/2214 January 2022 | Termination of appointment of John Alexander Sinclair as a director on 2022-01-14 |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
16/03/2116 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
25/04/1925 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | REGISTERED OFFICE CHANGED ON 01/04/2019 FROM FAREHAM INNOVATION CENTRE 4 METEOR WAY LEE-ON-THE-SOLENT HAMPSHIRE PO13 9FU ENGLAND |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
16/03/1816 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
31/01/1731 January 2017 | 31/07/16 TOTAL EXEMPTION FULL |
27/01/1727 January 2017 | PREVEXT FROM 31/05/2016 TO 31/07/2016 |
24/01/1724 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 096077800001 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
26/05/1626 May 2016 | SAIL ADDRESS CREATED |
26/05/1626 May 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
14/03/1614 March 2016 | 24/02/16 STATEMENT OF CAPITAL GBP 750 |
14/03/1614 March 2016 | ADOPT ARTICLES 24/02/2016 |
14/12/1514 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR GARETH JOHN EVANS / 14/12/2015 |
14/12/1514 December 2015 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 4 THE MALLARDS FAREHAM HAMPSHIRE PO16 7XR ENGLAND |
07/08/157 August 2015 | DIRECTOR APPOINTED DR GARETH JOHN EVANS |
26/05/1526 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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