About

Registered Number: 04894181
Date of Incorporation: 10/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW,

 

Based in Dorset, Construction Auditing Services Ltd was founded on 10 September 2003, it's status at Companies House is "Active". Doyle, Kate is the current director of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, Kate 01 October 2007 01 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
PSC04 - N/A 12 September 2019
CS01 - N/A 10 September 2019
PSC07 - N/A 10 September 2019
AA - Annual Accounts 07 May 2019
PSC04 - N/A 20 November 2018
CH01 - Change of particulars for director 20 November 2018
AD01 - Change of registered office address 20 November 2018
AD01 - Change of registered office address 20 November 2018
CS01 - N/A 10 September 2018
PSC01 - N/A 10 September 2018
TM01 - Termination of appointment of director 03 April 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 11 September 2017
PSC01 - N/A 11 September 2017
MR04 - N/A 19 June 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 12 September 2016
CH01 - Change of particulars for director 07 September 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 02 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 06 September 2011
CH01 - Change of particulars for director 18 April 2011
MISC - Miscellaneous document 21 March 2011
AD01 - Change of registered office address 18 March 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
TM02 - Termination of appointment of secretary 28 October 2010
AA - Annual Accounts 05 October 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 28 September 2009
287 - Change in situation or address of Registered Office 10 June 2009
287 - Change in situation or address of Registered Office 12 May 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 19 June 2008
225 - Change of Accounting Reference Date 19 May 2008
363s - Annual Return 29 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
AA - Annual Accounts 20 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
395 - Particulars of a mortgage or charge 24 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 13 October 2006
395 - Particulars of a mortgage or charge 07 July 2006
287 - Change in situation or address of Registered Office 02 December 2005
363s - Annual Return 19 September 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 15 October 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
287 - Change in situation or address of Registered Office 18 September 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2007 Fully Satisfied

N/A

Legal charge 04 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.