CONSPEC CONTRACTS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

10/04/2410 April 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

16/08/2316 August 2023 Termination of appointment of William Hallock as a director on 2023-08-15

View Document

16/08/2316 August 2023 Termination of appointment of William Hallock as a secretary on 2023-08-15

View Document

16/08/2316 August 2023 Appointment of Mr Gordon Alexander Stewart as a director on 2023-08-15

View Document

16/08/2316 August 2023 Appointment of Mr Lawrence Fox as a director on 2023-08-15

View Document

16/08/2316 August 2023 Termination of appointment of Kenneth Hart as a director on 2023-08-15

View Document

09/03/239 March 2023 Accounts for a small company made up to 2021-12-31

View Document

11/12/2211 December 2022 Appointment of Mr Lawrence Fox as a secretary on 2022-12-09

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

16/09/2216 September 2022 Termination of appointment of Andrew Julian Cousens as a secretary on 2022-09-13

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/10/1421 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEWART

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ELIZABETH DUCKHAM / 01/11/2013

View Document

12/11/1312 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HART / 01/11/2013

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/11/122 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/10/1124 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/11/104 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/10/0921 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HART / 16/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON STEWART / 16/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH DUCKHAM / 16/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES ALTIERI / 16/10/2009

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/08 FROM: GISTERED OFFICE CHANGED ON 28/10/2008 FROM CONSPEC HOUSE ST ANDREWS WAY IND EST BICESTER ROAD, AYLESBURY BUCKS HP19 3AF

View Document

28/10/0828 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0828 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/06/0813 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/051 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: G OFFICE CHANGED 01/11/05 CONSPEC HOUSE ST ANDREWS WAY INDUSTRIAL ESTATE BICESTER ROAD AYLESBURY BUCKINGHAMSHIRE HP19 3AF

View Document

01/11/051 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

14/11/0314 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 AUDITOR'S RESIGNATION

View Document

22/10/0222 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 AUDITOR'S RESIGNATION

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/06/0116 June 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/03/001 March 2000 DELIVERY EXT'D 3 MTH 30/04/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ALTER MEM AND ARTS 29/04/98

View Document

11/12/9811 December 1998 ALTER MEM AND ARTS 29/04/98

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 NEW SECRETARY APPOINTED

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED

View Document

20/12/9520 December 1995 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9520 December 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 REGISTERED OFFICE CHANGED ON 27/09/94 FROM: G OFFICE CHANGED 27/09/94 CONSPEC HOUSE 67 WHITE LION RD AMERSHAM BUCKS HP7 9JQ

View Document

09/09/949 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

13/10/9213 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 RETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

20/08/9220 August 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

20/08/9220 August 1992 � NC 100/1000 05/02/9

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

26/04/9226 April 1992 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

23/04/9123 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9119 April 1991 REGISTERED OFFICE CHANGED ON 19/04/91 FROM: G OFFICE CHANGED 19/04/91 AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

19/04/9119 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9119 April 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9011 December 1990 COMPANY NAME CHANGED FUNIVIA LIMITED CERTIFICATE ISSUED ON 12/12/90

View Document

19/10/9019 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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