CONSTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/03/248 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/03/243 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM COROMANDEL BUCKLAND AYLESBURY BUCKINGHAMSHIRE HP22 5HY

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, SECRETARY MARIE JONES

View Document

23/02/1723 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

20/03/1620 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

01/04/151 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

29/03/1529 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/03/1431 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

23/03/1423 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

26/03/1326 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

07/03/127 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

27/03/1127 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRIET JANE SMITH / 21/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

28/03/0928 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: COROMANDEL BUCKLAND AYLESBURY BUCKINGHAMSHIRE HP7 0EH

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM: 8 MILL LANE AMERSHAM BUCKS HP7 0EH

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 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