VENTURE CONSTRUCTION SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

02/12/242 December 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

24/01/2324 January 2023 Purchase of own shares.

View Document

24/01/2324 January 2023 Cancellation of shares. Statement of capital on 2023-01-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

22/04/2222 April 2022 Second filing of Confirmation Statement dated 2021-05-07

View Document

22/11/2122 November 2021 Satisfaction of charge 080305650002 in full

View Document

01/11/211 November 2021 Registration of charge 080305650003, created on 2021-10-28

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

19/05/2119 May 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

21/05/2021 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080305650001

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARKE CAPITAL HOLDINGS LIMITED

View Document

14/08/1814 August 2018 CESSATION OF RYAN CLARKE AS A PSC

View Document

14/08/1814 August 2018 01/07/18 STATEMENT OF CAPITAL GBP 50

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / RYAN CLARKE / 18/05/2018

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN CLARKE / 18/05/2018

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN CLARKE / 15/05/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN CLARKE / 14/05/2018

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / RYAN CLARKE / 15/05/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/06/167 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080305650002

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN CLARKE / 01/03/2015

View Document

08/05/158 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

21/04/1521 April 2015 CURREXT FROM 30/04/2015 TO 30/09/2015

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

17/07/1417 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080305650001

View Document

15/05/1415 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 COMPANY NAME CHANGED JWL RECRUITMENT LIMITED CERTIFICATE ISSUED ON 02/05/14

View Document

02/05/142 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CLARKE

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR RYAN CLARKE

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 30 PEARTREE LANE DODDINGHURST BRENTWOOD ESSEX CM15 0RP UNITED KINGDOM

View Document

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

14/05/1314 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/04/1213 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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