About

Registered Number: 07995392
Date of Incorporation: 19/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3 Vista Place, Ingworth Road, Poole, BH12 1JY,

 

Concept Construction Solutions Ltd was registered on 19 March 2012 with its registered office in Poole, it has a status of "Active". The current directors of this organisation are listed as Downes, Richard, Apicella, Antonio, Apicella, Carlo, Downes, Helen Louise. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNES, Richard 19 March 2012 - 1
APICELLA, Antonio 20 January 2015 30 June 2017 1
APICELLA, Carlo 19 March 2012 20 January 2015 1
DOWNES, Helen Louise 30 October 2018 18 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
AP01 - Appointment of director 31 March 2020
CS01 - N/A 27 March 2020
TM01 - Termination of appointment of director 27 March 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 02 April 2019
PSC04 - N/A 15 January 2019
CH01 - Change of particulars for director 15 January 2019
PSC04 - N/A 15 January 2019
CH01 - Change of particulars for director 15 January 2019
PSC04 - N/A 15 January 2019
CH01 - Change of particulars for director 15 January 2019
AA - Annual Accounts 30 October 2018
AP01 - Appointment of director 30 October 2018
PSC04 - N/A 11 April 2018
CH01 - Change of particulars for director 11 April 2018
CS01 - N/A 11 April 2018
PSC04 - N/A 03 April 2018
PSC01 - N/A 29 March 2018
PSC07 - N/A 29 March 2018
CH01 - Change of particulars for director 26 January 2018
AD01 - Change of registered office address 20 December 2017
PSC04 - N/A 20 December 2017
TM01 - Termination of appointment of director 04 July 2017
AA - Annual Accounts 26 May 2017
SH08 - Notice of name or other designation of class of shares 17 May 2017
SH08 - Notice of name or other designation of class of shares 17 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 17 May 2017
RESOLUTIONS - N/A 16 May 2017
CS01 - N/A 13 April 2017
SH08 - Notice of name or other designation of class of shares 04 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 04 May 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 24 March 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 02 April 2015
AP01 - Appointment of director 06 February 2015
TM01 - Termination of appointment of director 06 February 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 15 April 2013
AA01 - Change of accounting reference date 17 April 2012
SH01 - Return of Allotment of shares 17 April 2012
AP01 - Appointment of director 17 April 2012
AP01 - Appointment of director 17 April 2012
TM01 - Termination of appointment of director 21 March 2012
NEWINC - New incorporation documents 19 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.