CONSTRUCTICON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

30/06/2430 June 2024 Registered office address changed from C/O H J Pinczewski & Co Unit 6 Lower Ground Floor Rico House George Street Prestwich, Manchester M25 9WS England to C/O Hj Pinczewski & Co, Upper Floor, Rico House George Street Prestwich Manchester M25 9WS on 2024-06-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/07/239 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

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

View Accounts

10/05/2310 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM C/O HJ PINCZEWSKI & CO UNIT 6 GROUND FLOOR RICO HOUSE, GEORGE STREET PRESTWICH MANCHESTER M25 9WS ENGLAND

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM C/O HJ PINCZEWSKI & CO 86 BURY OLD ROAD MANCHESTER M8 5BW ENGLAND

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM C/O C/O EVERETTS CHARTERED ACCOUNTANTS 86 BURY OLD ROAD CHEETHAM VILLAGE MANCHESTER M8 5BW

View Document

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE MURPHY

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/06/1630 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/06/1530 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/07/1425 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/06/1314 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MURPHY / 15/04/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/04/1321 April 2013 REGISTERED OFFICE CHANGED ON 21/04/2013 FROM FIRST FLOOR RICO HOUSE GEORGE STREET PRESTWICH MANCHESTER M25 9WS

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/04/1226 April 2012 COMPANY NAME CHANGED RENTSFORD PIPELINES LTD CERTIFICATE ISSUED ON 26/04/12

View Document

20/04/1220 April 2012 CHANGE OF NAME 20/05/2011

View Document

22/03/1222 March 2012 SECRETARY APPOINTED MS CYNTHIA POWER

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/09/1113 September 2011 SECRETARY APPOINTED MS CYNTHIA MARY POWER

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN MURPHY

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, SECRETARY ALICE MURPHY

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR LUKE MURPHY

View Document

14/06/1114 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/06/1022 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 138 BURY OLD ROAD WHITEFIELD MANCHESTER LANCASHIRE M45 6AT

View Document

10/06/0910 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 24 OSWALD ROAD, CHORLTON CUM HARDY, MANCHESTER GREATER MANCHESTER M21 9LP

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 30/05/06; CHANGE OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

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