ECONSTRUCT DESIGN + BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2410 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

03/07/243 July 2024 Previous accounting period extended from 2023-10-30 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

24/01/2224 January 2022 Satisfaction of charge SC4087790003 in full

View Document

24/01/2224 January 2022 Satisfaction of charge SC4087790005 in full

View Document

24/01/2224 January 2022 Satisfaction of charge SC4087790002 in full

View Document

24/01/2224 January 2022 Satisfaction of charge SC4087790004 in full

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4087790005

View Document

29/07/1929 July 2019 30/10/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4087790004

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4087790003

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

27/07/1827 July 2018 30/10/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECONSTRUCT GROUP LIMITED

View Document

21/11/1721 November 2017 CESSATION OF ROBIN GHOSH AS A PSC

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

21/11/1721 November 2017 CESSATION OF DEREK SHENNAN AS A PSC

View Document

06/11/176 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

15/12/1515 December 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

08/11/148 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4087790002

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

18/07/1418 July 2014 PREVSHO FROM 31/10/2013 TO 30/10/2013

View Document

11/11/1311 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

10/11/1310 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GHOSH / 01/09/2013

View Document

10/11/1310 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK SHENNAN / 01/09/2013

View Document

30/10/1330 October 2013 Annual accounts for year ending 30 Oct 2013

View Accounts

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 5 CROMWELL ROAD AYR AYRSHIRE KA7 1DY

View Document

18/06/1318 June 2013 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

11/12/1211 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/1223 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/09/1227 September 2012 DIRECTOR APPOINTED ROBIN GHOSH

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR STACEY BROWN

View Document

05/10/115 October 2011 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