Advanced company searchLink opens in new window

CONSTRUCT SENSE LIMITED

Company number 06280014

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100