CORTECH BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Registered office address changed from PO Box 4385 11349277 - Companies House Default Address Cardiff CF14 8LH to 1B Allan Grove Romsey SO51 5BH on 2024-10-12

View Document

01/08/241 August 2024 Registered office address changed to PO Box 4385, 11349277 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-01

View Document

01/08/241 August 2024

View Document

01/08/241 August 2024

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

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

View Accounts

07/03/247 March 2024 Termination of appointment of Yeshawa Zewode Selassie as a director on 2024-03-07

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

15/12/2115 December 2021 Appointment of Ms Yeshawa Zewode Selassie as a director on 2021-12-15

View Document

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

View Accounts

01/03/211 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

05/02/205 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/08/193 August 2019 REGISTERED OFFICE CHANGED ON 03/08/2019 FROM SECOND FLOOR FLAT 341A HIGH ROAD HARROW LONDON MIDDLESEX HA3 5EQ UNITED KINGDOM

View Document

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

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

08/05/188 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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