KONSTRUCT CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Micro company accounts made up to 2024-05-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 COMPANY NAME CHANGED KPID LIMITED CERTIFICATE ISSUED ON 09/04/21

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM 227 BATTLEFORD ROAD DUNGANNON COUNTY TYRONE BT71 7NN

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

13/11/1913 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

13/11/1813 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6277380007

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6277380006

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6277380005

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

21/08/1721 August 2017 Annual accounts small company total exemption made up to 30 May 2017

View Document

01/08/171 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6277380003

View Document

27/07/1727 July 2017 05/07/17 STATEMENT OF CAPITAL GBP 100.00

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR STEPHEN GEORGE TRUESDALE

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED DR PAUL TAYLOR JACKSON

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR PETER MARTIN KERNAN

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR COLUMB GRIBBIN

View Document

18/07/1718 July 2017 ADOPT ARTICLES 05/07/2017

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR ROBERT DEREK GRAHAM

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

23/05/1723 May 2017 CURREXT FROM 30/11/2016 TO 30/05/2017

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6277380004

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6277380003

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6277380002

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6277380001

View Document

21/09/1621 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MALACHY KERNAN / 17/11/2015

View Document

17/11/1517 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

11/11/1411 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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