KONSTRUKT RESOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewDirector's details changed for Mr Stewart Wallace on 2025-06-01

View Document

10/06/2510 June 2025 NewChange of details for Miss Megan Cooper as a person with significant control on 2025-06-01

View Document

10/06/2510 June 2025 NewDirector's details changed for Ms Megan Cooper on 2025-06-01

View Document

13/03/2513 March 2025 Registered office address changed from 43 Priston Close Worle Weston-Super-Mare North Somerset BS22 7FL United Kingdom to 1st Floor 107 Lees Road Oldham Lancashire OL4 1JW on 2025-03-13

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

24/07/2424 July 2024 Director's details changed for Mr Stewart Wallace on 2024-07-24

View Document

24/07/2424 July 2024 Change of details for Miss Megan Cooper as a person with significant control on 2024-07-24

View Document

24/07/2424 July 2024 Change of details for Mr Stewart Wallace as a person with significant control on 2024-07-24

View Document

24/07/2424 July 2024 Director's details changed for Miss Megan Cooper on 2024-07-24

View Document

07/03/247 March 2024 Registered office address changed from 1st Floor 107 Lees Road Oldham United Kingdom Lancashire OL4 1JW England to 43 Priston Close Worle Weston-Super-Mare North Somerset BS22 7FL on 2024-03-07

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-22 with updates

View Document

21/03/2321 March 2023 Change of details for Miss Megan Cooper as a person with significant control on 2023-03-03

View Document

13/03/2313 March 2023 Notification of Stewart Wallace as a person with significant control on 2023-03-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Director's details changed for Miss Megan Cooper on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Miss Megan Cooper on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Mr Stewart Wallace on 2022-02-21

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

16/04/2116 April 2021 REGISTERED OFFICE CHANGED ON 16/04/2021 FROM THE STUDIO, HATHERLOW HOUSE ROMILEY STOCKPORT CHESHIRE SK6 3DY UNITED KINGDOM

View Document

15/04/2115 April 2021 PREVSHO FROM 31/07/2021 TO 28/02/2021

View Document

09/04/219 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 127325720001

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/02/2118 February 2021 COMPANY NAME CHANGED PROJECT STAFFING LTD CERTIFICATE ISSUED ON 18/02/21

View Document

09/07/209 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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