Advanced company searchLink opens in new window

NORTH & SOUTH CONSTRUCTION LIMITED

Company number 05517665

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)
22 May 2023 AA Total exemption full accounts made up to 30 April 2023
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
26 May 2022 CH03 Secretary's details changed for Mr Oliver Paul O'flaherty on 19 May 2022
25 May 2022 AA Total exemption full accounts made up to 30 April 2022
25 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
25 May 2022 PSC04 Change of details for Mr Oliver Paul O Flaherty as a person with significant control on 21 May 2022
25 May 2022 CH01 Director's details changed for Mr Oliver Paul O'flaherty on 21 May 2022
25 May 2022 CH03 Secretary's details changed for Mr Oliver O'flaherty on 19 May 2022
15 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
15 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
08 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
22 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
28 May 2019 AA Total exemption full accounts made up to 30 April 2019
28 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
19 May 2018 AA Total exemption full accounts made up to 30 April 2018
11 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
17 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
15 May 2017 AA Total exemption full accounts made up to 30 April 2017
11 May 2016 AA Total exemption small company accounts made up to 30 April 2016
10 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
18 May 2015 AA Total exemption small company accounts made up to 30 April 2015
15 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
22 Apr 2015 AD01 Registered office address changed from 124 Brighton Road South Croydon Surrey CR2 6AE to 90 Waddon New Road Croydon CR0 4JB on 22 April 2015
22 Apr 2015 TM01 Termination of appointment of George Mcclure as a director on 22 April 2015
25 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2