Advanced company searchLink opens in new window

FULL CONSTRUCTION CONSULTANCY LIMITED

Company number 11786970

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)
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
28 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
23 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 31 March 2022
08 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
04 Apr 2022 AA Micro company accounts made up to 31 March 2021
13 Jan 2022 AD01 Registered office address changed from 320 Zellig Building Gibb Street Birmingham West Midlands B9 4AA England to 11 Newby Grove Birmingham West Midlands B37 6QR on 13 January 2022
05 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2022 CS01 Confirmation statement made on 1 October 2021 with no updates
04 Jan 2022 AA01 Previous accounting period shortened from 5 April 2021 to 31 March 2021
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2021 AA Micro company accounts made up to 5 April 2020
30 Jan 2021 AA01 Previous accounting period shortened from 31 January 2021 to 5 April 2020
24 Jan 2021 AA Micro company accounts made up to 31 January 2020
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
01 Oct 2020 TM02 Termination of appointment of Elaine Myles as a secretary on 28 January 2019
01 Oct 2020 AD01 Registered office address changed from 93 Sandford Road Moseley Birmingham B13 9BT United Kingdom to 320 Zellig Building Gibb Street Birmingham West Midlands B9 4AA on 1 October 2020
28 Jan 2019 TM01 Termination of appointment of Elaine Myles as a director on 28 January 2019
28 Jan 2019 PSC07 Cessation of Elaine Myles as a person with significant control on 28 January 2019
28 Jan 2019 AP01 Appointment of Mr Andrew Myles as a director on 28 January 2019
28 Jan 2019 PSC01 Notification of Andrew Myles as a person with significant control on 28 January 2019
28 Jan 2019 AP03 Appointment of Mr Andrew Myles as a secretary on 28 January 2019
24 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-24
  • GBP 1