CONSTRUCTION TOTAL SOLUTIONS LTD

Company Documents

DateDescription
30/12/2430 December 2024 Liquidators' statement of receipts and payments to 2024-10-24

View Document

03/11/233 November 2023 Registered office address changed from Wessex House Pixash Lane Keynsham Bristol BS31 1TP to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2023-11-03

View Document

03/11/233 November 2023 Appointment of a voluntary liquidator

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Statement of affairs

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/04/2126 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/2028 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069751790002

View Document

09/09/209 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069751790003

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

06/05/206 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

27/03/1827 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

22/12/1622 December 2016 31/10/16 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 PREVSHO FROM 31/01/2017 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

23/03/1623 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069751790001

View Document

25/09/1525 September 2015 CURREXT FROM 31/07/2015 TO 31/01/2016

View Document

25/08/1525 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM UNIT 12 BRASSMILL ENTERPRISE CENTRE BRASSMILL LANE BATH SOMERSET BA1 3JN

View Document

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069751790002

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069751790001

View Document

22/08/1322 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 18/06/13 STATEMENT OF CAPITAL GBP 1092.70

View Document

26/06/1326 June 2013 ALTER ARTICLES 14/06/2013

View Document

26/06/1326 June 2013 ARTICLES OF ASSOCIATION

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/08/1224 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

23/08/1223 August 2012 SUB-DIVISION 09/07/12

View Document

23/08/1223 August 2012 ADOPT ARTICLES 09/07/2012

View Document

23/08/1223 August 2012 SUBDIVISION OF SHARES 09/07/2012

View Document

23/08/1223 August 2012 09/07/12 STATEMENT OF CAPITAL GBP 1000

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM VALLEY FARM BATH ROAD SWINEFORD BITTON BRISTOL BS30 6LN

View Document

13/08/0913 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/096 August 2009 COMPANY NAME CHANGED DELLOW CONSTRUCTION ASSOCIATES LIMITED CERTIFICATE ISSUED ON 07/08/09

View Document

28/07/0928 July 2009 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