KONSTRUKT RESOURCING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Director's details changed for Mr Stewart Wallace on 2025-06-01 |
10/06/2510 June 2025 New | Change of details for Miss Megan Cooper as a person with significant control on 2025-06-01 |
10/06/2510 June 2025 New | Director's details changed for Ms Megan Cooper on 2025-06-01 |
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 |
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-02-29 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-22 with updates |
24/07/2424 July 2024 | Director's details changed for Mr Stewart Wallace on 2024-07-24 |
24/07/2424 July 2024 | Change of details for Miss Megan Cooper as a person with significant control on 2024-07-24 |
24/07/2424 July 2024 | Change of details for Mr Stewart Wallace as a person with significant control on 2024-07-24 |
24/07/2424 July 2024 | Director's details changed for Miss Megan Cooper on 2024-07-24 |
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 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-02-28 |
09/08/239 August 2023 | Confirmation statement made on 2023-07-22 with updates |
21/03/2321 March 2023 | Change of details for Miss Megan Cooper as a person with significant control on 2023-03-03 |
13/03/2313 March 2023 | Notification of Stewart Wallace as a person with significant control on 2023-03-01 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Director's details changed for Miss Megan Cooper on 2022-02-21 |
21/02/2221 February 2022 | Director's details changed for Miss Megan Cooper on 2022-02-21 |
21/02/2221 February 2022 | Director's details changed for Mr Stewart Wallace on 2022-02-21 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with updates |
26/04/2126 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21 |
16/04/2116 April 2021 | REGISTERED OFFICE CHANGED ON 16/04/2021 FROM THE STUDIO, HATHERLOW HOUSE ROMILEY STOCKPORT CHESHIRE SK6 3DY UNITED KINGDOM |
15/04/2115 April 2021 | PREVSHO FROM 31/07/2021 TO 28/02/2021 |
09/04/219 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 127325720001 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
18/02/2118 February 2021 | COMPANY NAME CHANGED PROJECT STAFFING LTD CERTIFICATE ISSUED ON 18/02/21 |
09/07/209 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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