1DIRECTION CIVIL ENGINEERING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/06/255 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
| 30/01/2530 January 2025 | Total exemption full accounts made up to 2024-06-30 |
| 22/01/2522 January 2025 | Change of details for Mr Robert Michael Williams as a person with significant control on 2025-01-22 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 06/06/246 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
| 27/12/2327 December 2023 | Total exemption full accounts made up to 2023-06-30 |
| 12/07/2312 July 2023 | Confirmation statement made on 2023-06-04 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/01/2330 January 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 10/02/2210 February 2022 | Total exemption full accounts made up to 2021-06-30 |
| 14/01/2214 January 2022 | Change of details for Mr Robert Michael Williams as a person with significant control on 2022-01-14 |
| 14/01/2214 January 2022 | Director's details changed for Mr Robert Michael Williams on 2022-01-14 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-04 with no updates |
| 27/02/2127 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
| 01/05/201 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 085887710001 |
| 16/12/1916 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
| 10/12/1810 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 13/06/1813 June 2018 | ADOPT ARTICLES 04/05/2018 |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES |
| 01/06/181 June 2018 | CESSATION OF PAUL COADY AS A PSC |
| 30/05/1830 May 2018 | 13/04/18 STATEMENT OF CAPITAL GBP 401 |
| 22/01/1822 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL WILLIAMS |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXIE CUMBERS |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUIS CUMBERS |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL COADY |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 03/03/173 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 09/08/169 August 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 21/04/1621 April 2016 | DIRECTOR APPOINTED MR ROBERT MICHAEL WILLIAMS |
| 13/01/1613 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 20/07/1520 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 20/08/1420 August 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 19/12/1319 December 2013 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM THE OAKS WANTZ ROAD MARGARETTING INGATESTONE ESSEX CM4 0EP ENGLAND |
| 16/09/1316 September 2013 | SECRETARY APPOINTED MR ROBERT MICHAEL WILLIAMS |
| 22/08/1322 August 2013 | REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ ENGLAND |
| 08/08/138 August 2013 | REGISTERED OFFICE CHANGED ON 08/08/2013 FROM THE OAKS WANTZ ROAD MARGARETTING INGATESTONE ESSEX CM4 0EP ENGLAND |
| 28/06/1328 June 2013 | 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