CONSTRUCTICON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Confirmation statement made on 2025-06-29 with no updates |
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-05-31 |
30/06/2430 June 2024 | Confirmation statement made on 2024-06-29 with no updates |
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 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/07/239 July 2023 | Confirmation statement made on 2023-06-29 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/05/2310 May 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-05-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
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 |
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 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
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 |
29/02/2029 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/03/191 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE MURPHY |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
30/06/1630 June 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
30/06/1530 June 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/07/1425 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/06/1314 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
13/06/1313 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MURPHY / 15/04/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/04/1321 April 2013 | REGISTERED OFFICE CHANGED ON 21/04/2013 FROM FIRST FLOOR RICO HOUSE GEORGE STREET PRESTWICH MANCHESTER M25 9WS |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
26/04/1226 April 2012 | COMPANY NAME CHANGED RENTSFORD PIPELINES LTD CERTIFICATE ISSUED ON 26/04/12 |
20/04/1220 April 2012 | CHANGE OF NAME 20/05/2011 |
22/03/1222 March 2012 | SECRETARY APPOINTED MS CYNTHIA POWER |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/09/1113 September 2011 | SECRETARY APPOINTED MS CYNTHIA MARY POWER |
18/08/1118 August 2011 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MURPHY |
18/08/1118 August 2011 | APPOINTMENT TERMINATED, SECRETARY ALICE MURPHY |
21/06/1121 June 2011 | DIRECTOR APPOINTED MR LUKE MURPHY |
14/06/1114 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
22/06/1022 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
31/05/1031 May 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
13/07/0913 July 2009 | REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 138 BURY OLD ROAD WHITEFIELD MANCHESTER LANCASHIRE M45 6AT |
10/06/0910 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 24 OSWALD ROAD, CHORLTON CUM HARDY, MANCHESTER GREATER MANCHESTER M21 9LP |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
31/07/0731 July 2007 | RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
25/08/0625 August 2006 | RETURN MADE UP TO 30/05/06; CHANGE OF MEMBERS |
22/03/0622 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
31/08/0531 August 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
25/08/0425 August 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
30/05/0330 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/05/0330 May 2003 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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