CONSTRUCTA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Cessation of Duncan Nigel Nocton as a person with significant control on 2024-10-18

View Document

24/02/2524 February 2025 Notification of Constructa Holdings Limited as a person with significant control on 2024-10-18

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

16/12/2416 December 2024 Director's details changed for Duncan Nigel Nocton on 2024-12-16

View Document

16/12/2416 December 2024 Change of details for Duncan Nigel Nocton as a person with significant control on 2024-12-16

View Document

21/11/2421 November 2024 Purchase of own shares.

View Document

09/11/249 November 2024 Resolutions

View Document

07/11/247 November 2024 Termination of appointment of Christian John Puttock as a director on 2024-10-16

View Document

27/10/2427 October 2024 Resolutions

View Document

23/10/2423 October 2024 Cancellation of shares. Statement of capital on 2024-10-16

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-12-13 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-13 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

06/12/196 December 2019 COMPANY NAME CHANGED ENERGYSAVE GROUP OF COMPANIES LIMITED CERTIFICATE ISSUED ON 06/12/19

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM THE ARK HOUSE CHEDBURGH ROAD WHEPSTEAD BURY ST EDMUNDS SUFFOLK IP29 4UB

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 SAIL ADDRESS CHANGED FROM: PRICE BAILEY LLP 20 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NR7 0HR UNITED KINGDOM

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 SAIL ADDRESS CREATED

View Document

22/12/1722 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

27/04/1527 April 2015 SOLVENCY STATEMENT DATED 09/04/15

View Document

27/04/1527 April 2015 STATEMENT BY DIRECTORS

View Document

27/04/1527 April 2015 27/04/15 STATEMENT OF CAPITAL GBP 100

View Document

27/04/1527 April 2015 REDUCE ISSUED CAPITAL 09/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 SOLVENCY STATEMENT DATED 18/07/14

View Document

01/08/141 August 2014 REDUCE ISSUED CAPITAL 18/07/2014

View Document

01/08/141 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 1400100

View Document

01/08/141 August 2014 STATEMENT BY DIRECTORS

View Document

14/04/1414 April 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JOHN PUTTOCK / 24/01/2014

View Document

23/12/1323 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

22/01/1322 January 2013 ADOPT ARTICLES 09/01/2013

View Document

22/01/1322 January 2013 11/01/13 STATEMENT OF CAPITAL GBP 2800100

View Document

13/12/1213 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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