Advanced company searchLink opens in new window

CONCRETE SOLUTIONS ACCRINGTON LIMITED

Company number 06970205

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)
19 Apr 2024 AA01 Previous accounting period shortened from 31 July 2023 to 30 July 2023
24 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
12 May 2023 TM02 Termination of appointment of Sannah Ullah as a secretary on 12 May 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
03 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
23 Aug 2021 PSC02 Notification of 1St Choice Car Spares Limited as a person with significant control on 24 July 2020
18 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with updates
17 Aug 2021 PSC07 Cessation of Imran Mirza as a person with significant control on 24 July 2020
17 Aug 2021 PSC07 Cessation of Sannah Ullah as a person with significant control on 24 July 2020
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
24 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
15 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
18 Sep 2019 CS01 Confirmation statement made on 23 July 2019 with updates
26 Jun 2019 SH01 Statement of capital following an allotment of shares on 17 May 2019
  • GBP 100
24 Jun 2019 PSC01 Notification of Sannah Ullah as a person with significant control on 17 May 2019
24 Jun 2019 PSC04 Change of details for Mr Imran Mirza as a person with significant control on 17 May 2019
21 Jun 2019 TM02 Termination of appointment of Zaheer Ahmed as a secretary on 17 May 2019
21 Jun 2019 AP03 Appointment of Mr Sannah Ullah as a secretary on 17 May 2019
25 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
08 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
16 Apr 2018 AD01 Registered office address changed from C/O C/O Hughes & Co the Innovation Centre Brunswick Street Nelson Lancashire BB9 0PQ to C/O Hughes & Co. Unit 1 Vantage Court Riverside Business Park Barrowford Lancashire BB9 6BP on 16 April 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
01 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
05 Jan 2017 AA Accounts for a dormant company made up to 31 July 2016