ECONSTRUCT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

20/05/2420 May 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/01/2412 January 2024 Secretary's details changed for Karen Elizabeth Harris on 2023-12-15

View Document

12/01/2412 January 2024 Change of details for Mr Neil Tracey Harris as a person with significant control on 2023-12-15

View Document

12/01/2412 January 2024 Director's details changed for Karen Elizabeth Harris on 2023-12-15

View Document

12/01/2412 January 2024 Director's details changed for Mr Neil Tracey Harris on 2023-12-15

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

28/09/2328 September 2023 Registered office address changed from C/O Bishop Fleming Chy Nyverow, Newham Road Truro Cornwall TR1 2DP to Nigel Villa Little Polgooth St Austell Cornwall PL26 7DB on 2023-09-28

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / MR NEIL TRACEY HARRIS / 18/05/2020

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH HARRIS / 18/05/2020

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TRACEY HARRIS / 18/05/2020

View Document

13/01/2113 January 2021 SECRETARY'S CHANGE OF PARTICULARS / KAREN ELIZABETH HARRIS / 18/05/2020

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/02/163 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/01/1519 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/01/1423 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

10/07/1310 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034912640002

View Document

10/07/1310 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034912640001

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/01/1329 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/01/1220 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

18/01/1118 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/01/1018 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

23/11/0923 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/04/0714 April 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99

View Document

15/01/9815 January 1998 SECRETARY RESIGNED

View Document

12/01/9812 January 1998 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