P1 CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/04/254 April 2025 | Appointment of Michael Taylor as a director on 2025-04-04 |
| 27/03/2527 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 10/12/2410 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 08/12/238 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
| 19/05/2319 May 2023 | Registered office address changed from 3 Park Square East Leeds LS1 2NE England to 35 Westgate Huddersfield West Yorkshire HD1 1PA on 2023-05-19 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 12/12/2212 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
| 17/05/2217 May 2022 | Certificate of change of name |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/03/224 March 2022 | Total exemption full accounts made up to 2021-03-31 |
| 04/01/224 January 2022 | Registered office address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP England to 3 Park Square East Leeds LS1 2NE on 2022-01-04 |
| 30/11/2130 November 2021 | Confirmation statement made on 2021-11-30 with updates |
| 30/11/2130 November 2021 | Notification of Christopher William Jones as a person with significant control on 2021-07-23 |
| 30/11/2130 November 2021 | Registered office address changed from 4B Christchurch House Beaufort Court Medway City Estate Rochester Kent ME2 4FX England to Round Foundry Media Centre Foundry Street Leeds LS11 5QP on 2021-11-30 |
| 27/07/2127 July 2021 | Termination of appointment of Kevin Gausden as a director on 2021-07-23 |
| 27/07/2127 July 2021 | Cessation of Kevin Gausden as a person with significant control on 2021-07-23 |
| 27/07/2127 July 2021 | Cessation of Carole Gausden as a person with significant control on 2021-07-23 |
| 23/07/2123 July 2021 | Appointment of Mr Christopher William Jones as a director on 2021-07-23 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/09/2021 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 29/06/2029 June 2020 | REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 40 KINGSTON ROAD EASTBOURNE BN22 9JB UNITED KINGDOM |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
| 06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 23/11/1823 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
| 11/08/1711 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/06/1630 June 2016 | DIRECTOR APPOINTED MRS CAROLE GAUSDEN |
| 14/03/1614 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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