CONSTRUCT SERVICES LTD

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023 Application to strike the company off the register

View Document

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/03/2329 March 2023 Current accounting period extended from 2022-11-30 to 2023-05-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

14/11/2214 November 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

17/12/2117 December 2021 Registered office address changed from Basepoint Business Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to C/O Holmes Peat Thorpe Basepoint Business Centre, 110 Butterfield Great Marlings Luton LU2 8DL on 2021-12-17

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/07/208 July 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR LOUIS ARNAUD

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR GREG DOWNING

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MRS JACQUI ARNAUD

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREG DOWNING

View Document

02/04/192 April 2019 CESSATION OF LOUIS ARNAUD AS A PSC

View Document

02/11/182 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information