CONCRETE SOLUTIONS (UK) LIMITED
Company Documents
Date | Description |
---|---|
23/07/2423 July 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
30/04/2430 April 2024 | Application to strike the company off the register |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
09/06/239 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
08/05/228 May 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/06/2128 June 2021 | Registered office address changed from 23 Newtons Grove Winterley Sandbach Cheshire CW11 4TR to 9 Russell Drive Haslington Crewe CW1 5QD on 2021-06-28 |
28/06/2128 June 2021 | Registered office address changed from 9 Russell Drive Haslington Crewe CW1 5QD England to 9 Russell Drive Haslington Crewe CW1 5QD on 2021-06-28 |
03/06/213 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES |
05/06/205 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
18/04/2018 April 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
18/04/2018 April 2020 | APPOINTMENT TERMINATED, SECRETARY PATRICIA DAVIES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/04/195 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
12/04/1812 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
05/06/175 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/03/1514 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/03/1416 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
15/05/1315 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/03/1317 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/03/1222 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
17/06/1117 June 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
14/06/1114 June 2011 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 17 ALVASTON BUSINESS PARK, MIDDLEWICH ROAD NANTWICH CHESHIRE CW5 6PF ENGLAND |
12/11/1012 November 2010 | REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 130-132 NANTWICH ROAD CREWE CHESHIRE CW2 6AZ |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/03/1024 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE WILLIAM TIMPERLEY / 24/03/2010 |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/03/0918 March 2009 | LOCATION OF REGISTER OF MEMBERS |
18/03/0918 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
31/03/0831 March 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | SECRETARY RESIGNED |
11/12/0711 December 2007 | DIRECTOR RESIGNED |
11/12/0711 December 2007 | NEW SECRETARY APPOINTED |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/03/0712 March 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
13/11/0613 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
12/03/0512 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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