CONSTRUCTION FORENSICS LIMITED

6 Queen Street, Lostwithiel, PL22 0AB, Cornwall, England
StatusACTIVE
Company No.07313811
CategoryPrivate Limited Company
Incorporated14 Jul 2010
Age13 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

CONSTRUCTION FORENSICS LIMITED is an active private limited company with number 07313811. It was incorporated 13 years, 11 months, 2 days ago, on 14 July 2010. The company address is 6 Queen Street, Lostwithiel, PL22 0AB, Cornwall, England.



Company Fillings

Accounts amended with accounts type micro entity

Date: 23 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AAMD

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neal Bruce Inwood

Change date: 2023-09-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-05

Psc name: Mr Neal Inwood

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Address

Type: AD01

New address: 6 Queen Street Lostwithiel Cornwall PL22 0AB

Old address: Cambridge House 16 High Street Saffron Walden Essex CB10 1AX

Change date: 2023-09-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tayler Bradshaw Limited

Termination date: 2023-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 28 Jan 2020

Action Date: 31 Jul 2018

Category: Accounts

Type: AAMD

Made up date: 2018-07-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 20 Jan 2020

Action Date: 31 Jul 2017

Category: Accounts

Type: AAMD

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neal Inwood

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 07 Aug 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AAMD

Made up date: 2016-07-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 07 Aug 2017

Action Date: 31 Jul 2015

Category: Accounts

Type: AAMD

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Accounts amended with made up date

Date: 15 Oct 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AAMD

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neal Bruce Inwood

Change date: 2011-06-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2011

Action Date: 20 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neal Bruce Inwood

Change date: 2011-06-20

Documents

View document PDF

Incorporation company

Date: 14 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DP DIMITRIOS PAPADIMITRAKOPOULOS FOUNDATION

673 FINCHLEY ROAD,LONDON,NW2 2JP

Number:09578486
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ETHOS FACILITIES LIMITED

10 EMPRESS COURT,GREENOCK,PA15 4RW

Number:SC172358
Status:ACTIVE
Category:Private Limited Company

FAST TRACK LAW LIMITED

FAST TRACK HOUSE, PEARSON COURT, PEARSON WAY,STOCKTON-ON-TEES,TS17 6PT

Number:09978562
Status:ACTIVE
Category:Private Limited Company

JAMES MORE MAGIC LTD

10 HARMER STREET,GRAVESEND,DA12 2AX

Number:09632437
Status:ACTIVE
Category:Private Limited Company

LIVING HOME FURNISHINGS LIMITED

BELLE VIEW BARN,CARNFORTH,LA6 2EJ

Number:04499799
Status:ACTIVE
Category:Private Limited Company

SERVICE INDUSTRY SOLUTIONS LIMITED

19 WOODSTOCK DRIVE,BOLTON,BL1 6AT

Number:10471365
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source