CONSTRUCTION SOLUTIONS & DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

CONSTRUCTION SOLUTIONS & DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08734390

Incorporation date

16/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

10 Ritz Parade, Suite 82, London W5 3RACopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2013)
dot icon01/08/2025
Compulsory strike-off action has been suspended
dot icon22/07/2025
First Gazette notice for compulsory strike-off
dot icon20/07/2024
Micro company accounts made up to 2023-10-31
dot icon23/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon28/10/2023
Compulsory strike-off action has been discontinued
dot icon25/10/2023
Micro company accounts made up to 2022-10-31
dot icon24/10/2023
First Gazette notice for compulsory strike-off
dot icon30/08/2023
Compulsory strike-off action has been discontinued
dot icon29/08/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon08/08/2023
Compulsory strike-off action has been suspended
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon03/08/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon08/06/2022
Registered office address changed from 6 East Street St Ives PE27 5PB to 10 Ritz Parade Suite 82 London W5 3RA on 2022-06-08
dot icon08/06/2022
Change of details for Mr Roland Rich as a person with significant control on 2022-04-04
dot icon08/06/2022
Director's details changed for Mr Roland Rich on 2022-04-04
dot icon12/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon28/07/2021
Micro company accounts made up to 2020-10-31
dot icon11/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon02/06/2020
Micro company accounts made up to 2019-10-31
dot icon07/05/2020
Confirmation statement made on 2020-05-06 with updates
dot icon02/04/2020
Termination of appointment of Norbert Jacek Sosnowiec as a director on 2020-04-01
dot icon02/04/2020
Cessation of Norbert Jacek Sosnowiec as a person with significant control on 2020-04-01
dot icon11/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon15/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon19/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon10/05/2018
Change of details for Mr Roland Rich as a person with significant control on 2017-11-29
dot icon10/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon18/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon16/05/2017
Accounts for a dormant company made up to 2016-10-31
dot icon19/02/2017
Appointment of Mr Norbert Jacek Sosnowiec as a director on 2017-02-10
dot icon20/10/2016
Resolutions
dot icon26/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon18/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon17/06/2015
Second filing of AP01 previously delivered to Companies House
dot icon07/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon09/03/2015
Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 6 East Street St Ives PE27 5PB on 2015-03-09
dot icon06/03/2015
Appointment of Roland Rich as a director on 2015-03-06
dot icon06/03/2015
Termination of appointment of Samantha Coetzer as a director on 2015-03-06
dot icon23/01/2015
Registered office address changed from 145-157 St John Street London EC1V 4PW to 20 - 22 Wenlock Road London N1 7GU on 2015-01-23
dot icon04/11/2014
Accounts for a dormant company made up to 2014-10-31
dot icon03/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon18/06/2014
Termination of appointment of Westco Directors Limited as a director
dot icon22/05/2014
Appointment of Samantha Coetzer as a director
dot icon21/05/2014
Termination of appointment of Adrian Koe as a director
dot icon16/10/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
06/05/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
357.82K
-
0.00
26.35K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSTRUCTION SOLUTIONS & DEVELOPMENT LTD

CONSTRUCTION SOLUTIONS & DEVELOPMENT LTD is an(a) Active company incorporated on 16/10/2013 with the registered office located at 10 Ritz Parade, Suite 82, London W5 3RA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTION SOLUTIONS & DEVELOPMENT LTD?

toggle

CONSTRUCTION SOLUTIONS & DEVELOPMENT LTD is currently Active. It was registered on 16/10/2013 .

Where is CONSTRUCTION SOLUTIONS & DEVELOPMENT LTD located?

toggle

CONSTRUCTION SOLUTIONS & DEVELOPMENT LTD is registered at 10 Ritz Parade, Suite 82, London W5 3RA.

What does CONSTRUCTION SOLUTIONS & DEVELOPMENT LTD do?

toggle

CONSTRUCTION SOLUTIONS & DEVELOPMENT LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION SOLUTIONS & DEVELOPMENT LTD?

toggle

The latest filing was on 01/08/2025: Compulsory strike-off action has been suspended.