ECONSTRUCT DESIGN + BUILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/10/2410 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
31/07/2431 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
03/07/243 July 2024 | Previous accounting period extended from 2023-10-30 to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-05 with updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-10-31 |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
24/01/2224 January 2022 | Satisfaction of charge SC4087790003 in full |
24/01/2224 January 2022 | Satisfaction of charge SC4087790005 in full |
24/01/2224 January 2022 | Satisfaction of charge SC4087790002 in full |
24/01/2224 January 2022 | Satisfaction of charge SC4087790004 in full |
30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-30 |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
13/08/1913 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4087790005 |
29/07/1929 July 2019 | 30/10/18 TOTAL EXEMPTION FULL |
12/07/1912 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4087790004 |
11/07/1911 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4087790003 |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
27/07/1827 July 2018 | 30/10/17 TOTAL EXEMPTION FULL |
21/11/1721 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECONSTRUCT GROUP LIMITED |
21/11/1721 November 2017 | CESSATION OF ROBIN GHOSH AS A PSC |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
21/11/1721 November 2017 | CESSATION OF DEREK SHENNAN AS A PSC |
06/11/176 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 30 October 2016 |
30/10/1630 October 2016 | Annual accounts for year ending 30 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 30 October 2015 |
15/12/1515 December 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts for year ending 30 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 30 October 2014 |
08/11/148 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC4087790002 |
30/10/1430 October 2014 | Annual accounts for year ending 30 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 30 October 2013 |
18/07/1418 July 2014 | PREVSHO FROM 31/10/2013 TO 30/10/2013 |
11/11/1311 November 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
10/11/1310 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GHOSH / 01/09/2013 |
10/11/1310 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK SHENNAN / 01/09/2013 |
30/10/1330 October 2013 | Annual accounts for year ending 30 Oct 2013 |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/06/1318 June 2013 | REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 5 CROMWELL ROAD AYR AYRSHIRE KA7 1DY |
18/06/1318 June 2013 | NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES |
11/12/1211 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/11/1223 November 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/09/1227 September 2012 | DIRECTOR APPOINTED ROBIN GHOSH |
27/09/1227 September 2012 | APPOINTMENT TERMINATED, DIRECTOR STACEY BROWN |
05/10/115 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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