CONSTRUCTION TOTAL SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Liquidators' statement of receipts and payments to 2024-10-24 |
03/11/233 November 2023 | Registered office address changed from Wessex House Pixash Lane Keynsham Bristol BS31 1TP to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2023-11-03 |
03/11/233 November 2023 | Appointment of a voluntary liquidator |
03/11/233 November 2023 | Resolutions |
03/11/233 November 2023 | Resolutions |
03/11/233 November 2023 | Statement of affairs |
03/08/233 August 2023 | Confirmation statement made on 2023-07-28 with no updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/04/2126 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/10/2028 October 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069751790002 |
09/09/209 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 069751790003 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
06/05/206 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
23/07/1923 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
27/03/1827 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
22/12/1622 December 2016 | 31/10/16 TOTAL EXEMPTION FULL |
21/12/1621 December 2016 | PREVSHO FROM 31/01/2017 TO 31/10/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
23/03/1623 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069751790001 |
25/09/1525 September 2015 | CURREXT FROM 31/07/2015 TO 31/01/2016 |
25/08/1525 August 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
21/08/1521 August 2015 | REGISTERED OFFICE CHANGED ON 21/08/2015 FROM UNIT 12 BRASSMILL ENTERPRISE CENTRE BRASSMILL LANE BATH SOMERSET BA1 3JN |
17/02/1517 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 069751790002 |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
22/08/1422 August 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
03/10/133 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 069751790001 |
22/08/1322 August 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
26/06/1326 June 2013 | 18/06/13 STATEMENT OF CAPITAL GBP 1092.70 |
26/06/1326 June 2013 | ALTER ARTICLES 14/06/2013 |
26/06/1326 June 2013 | ARTICLES OF ASSOCIATION |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
24/08/1224 August 2012 | Annual return made up to 28 July 2012 with full list of shareholders |
23/08/1223 August 2012 | SUB-DIVISION 09/07/12 |
23/08/1223 August 2012 | ADOPT ARTICLES 09/07/2012 |
23/08/1223 August 2012 | SUBDIVISION OF SHARES 09/07/2012 |
23/08/1223 August 2012 | 09/07/12 STATEMENT OF CAPITAL GBP 1000 |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
08/08/118 August 2011 | Annual return made up to 28 July 2011 with full list of shareholders |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
02/08/102 August 2010 | Annual return made up to 28 July 2010 with full list of shareholders |
01/12/091 December 2009 | REGISTERED OFFICE CHANGED ON 01/12/2009 FROM VALLEY FARM BATH ROAD SWINEFORD BITTON BRISTOL BS30 6LN |
13/08/0913 August 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/08/096 August 2009 | COMPANY NAME CHANGED DELLOW CONSTRUCTION ASSOCIATES LIMITED CERTIFICATE ISSUED ON 07/08/09 |
28/07/0928 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONSTRUCTION TOTAL SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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