CONSTRUCTION SOUTHERN LTD

1st Floor Spring Place 1st Floor Spring Place, Southampton, SO15 1EG, Hampshire
StatusLIQUIDATION
Company No.09621699
CategoryPrivate Limited Company
Incorporated03 Jun 2015
Age9 years, 5 days
JurisdictionEngland Wales

SUMMARY

CONSTRUCTION SOUTHERN LTD is an liquidation private limited company with number 09621699. It was incorporated 9 years, 5 days ago, on 03 June 2015. The company address is 1st Floor Spring Place 1st Floor Spring Place, Southampton, SO15 1EG, Hampshire.



Company Fillings

Change registered office address company with date old address new address

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-06

Old address: Dsi Business Recovery 2 Lakeside Calder Island Way Wakefield WF2 7AW

New address: 1st Floor Spring Place 105 Commercial Road Southampton Hampshire SO15 1EG

Documents

View document PDF

Liquidation compulsory winding up order

Date: 09 May 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Address

Type: AD01

New address: Dsi Business Recovery 2 Lakeside Calder Island Way Wakefield WF2 7AW

Change date: 2023-04-27

Old address: 1 Nash Hall London Road Horndean Waterlooville PO8 0BN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-20

Old address: 25 Charlesworth Drive Waterlooville PO7 6AX England

New address: 1 Nash Hall London Road Horndean Waterlooville PO8 0BN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Address

Type: AD01

New address: 25 Charlesworth Drive Waterlooville PO7 6AX

Change date: 2022-09-23

Old address: A24 the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Britannia Accountancy & Tax Services Ltd

Termination date: 2022-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Change person director company with change date

Date: 10 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Jay Libby

Change date: 2022-05-10

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2022

Action Date: 10 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jamie Libby

Change date: 2022-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Britania Accountancy & Tax Services Ltd

Change date: 2019-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2019

Action Date: 31 Mar 2019

Category: Capital

Type: SH01

Capital : 250,004 GBP

Date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2019

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-17

Psc name: Grant, David, James Tooes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2019

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-17

Psc name: Andrew Jeans

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2019

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamie Libby

Notification date: 2019-04-17

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2019

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott Timothy Tricker

Cessation date: 2019-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Address

Type: AD01

New address: A24 the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL

Change date: 2019-02-14

Old address: C/O Lacey & Co., Accountants 238a London Road Waterlooville Hampshire PO7 7HB England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Britania Accountancy & Tax Services Ltd

Appointment date: 2019-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Timothy Tricker

Termination date: 2018-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant David James Tooes

Termination date: 2018-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Jay Libby

Appointment date: 2018-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Paul Jeans

Appointment date: 2018-08-28

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Grant, David, James Tooes

Change date: 2018-05-25

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-25

Psc name: Mr Scott Timothy Tricker

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grant David Tooes

Change date: 2016-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-10

Old address: C/O Lacey & Co., Accountants 238a London Road Waterlooville Hampshire PO7 7HB United Kingdom

New address: C/O Lacey & Co., Accountants 238a London Road Waterlooville Hampshire PO7 7HB

Documents

View document PDF

Incorporation company

Date: 03 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC TEL SERVE LTD

63 GLEN MOY,GLASGOW,G74 2BE

Number:SC598007
Status:ACTIVE
Category:Private Limited Company

ACME HEALTH LIMITED

HALIFAX HOUSE,HULL,HU1 3AJ

Number:09954540
Status:ACTIVE
Category:Private Limited Company

BUYPRODUCTS LTD

UNIT 1 BLADEN STREET,JARROW,NE32 3HN

Number:11357058
Status:ACTIVE
Category:Private Limited Company

HANSHEW BSF LIMITED

14 HAZLEWOOD DRIVE,CAMBERLEY,GU16 6EF

Number:11753324
Status:ACTIVE
Category:Private Limited Company

IMAGESHADE LTD

9 SUNBURY ROAD,LIVERPOOL,L4 2TS

Number:11941874
Status:ACTIVE
Category:Private Limited Company

OKPC LIMITED

1 KILMARSH ROAD,LONDON,W6 0PL

Number:09596285
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