- Company Overview for CONSTRUCT SENSE LIMITED (06280014)
- Filing history for CONSTRUCT SENSE LIMITED (06280014)
- People for CONSTRUCT SENSE LIMITED (06280014)
- More for CONSTRUCT SENSE LIMITED (06280014)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jul 2023 | AD01 | Registered office address changed from 43 Upper Dartrey Walk World's End Estate London G. London SW10 0EN to Rico House George Street C/O H J Pinczewski & Co Unit 6 Lower Ground Floor Prestwich Manchester M25 9WS on 23 July 2023 | |
09 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
10 May 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
10 Nov 2022 | AD01 | Registered office address changed from C/O H J Pinczewski & Co Unit 6 Lower Ground Floor Rico House George Street Prestwich, Manchester M25 9WS England to 43 Upper Dartrey Walk World's End Estate London G. London SW10 0EN on 10 November 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
04 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
18 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Feb 2021 | AD01 | Registered office address changed from C/O Hj Pinczewski & Co, Unit 6 Ground Floor Rico House, George Street Prestwich Manchester M25 9WS England to C/O H J Pinczewski & Co Unit 6 Lower Ground Floor Rico House George Street Prestwich, Manchester M25 9WS on 17 February 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from C/O Hj Pinczewski & Co 86 Bury Old Road Manchester M8 5BW England to C/O Hj Pinczewski & Co, Unit 6 Ground Floor Rico House, George Street Prestwich Manchester M25 9WS on 10 February 2021 | |
16 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
14 May 2020 | AD01 | Registered office address changed from C/O C/O Everetts Chartered Accountants 86 Bury Old Road Cheetham Village Manchester M8 5BW to C/O Hj Pinczewski & Co 86 Bury Old Road Manchester M8 5BW on 14 May 2020 | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
31 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
02 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
02 Jul 2017 | PSC01 | Notification of Luke Murphy as a person with significant control on 6 April 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|