Advanced company searchLink opens in new window

CONTINUOUS GUTTERING SOUTH COAST LIMITED

Company number 04418223

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
17 May 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
13 Mar 2024 AD01 Registered office address changed from 89 Wolseley Road Southampton SO15 3ES England to 181 Bitterne Road West Southampton SO18 1BJ on 13 March 2024
18 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
27 May 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
11 Aug 2022 AA Accounts for a dormant company made up to 31 October 2021
20 May 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
16 Nov 2021 AD01 Registered office address changed from 67 Morgan Le Fay Drive Chandler's Ford Eastleigh SO53 4JQ England to 89 Wolseley Road Southampton SO15 3ES on 16 November 2021
08 Aug 2021 AA Accounts for a dormant company made up to 31 October 2020
19 May 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
29 Sep 2020 AA Accounts for a dormant company made up to 31 October 2019
30 Jun 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
12 Aug 2019 AA Micro company accounts made up to 31 October 2018
12 Aug 2019 AD01 Registered office address changed from 181 Bitterne Road West Southampton SO18 1BJ United Kingdom to 67 Morgan Le Fay Drive Chandler's Ford Eastleigh SO53 4JQ on 12 August 2019
12 Aug 2019 PSC07 Cessation of Janet Brine as a person with significant control on 12 August 2019
05 Jun 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
16 Jul 2018 AA Micro company accounts made up to 31 October 2017
16 Jul 2018 AD01 Registered office address changed from Unit 51 Basepoint Business Centre Waterberry Drive Waterlooville Hampshire PO7 7th England to 181 Bitterne Road West Southampton SO18 1BJ on 16 July 2018
01 Jun 2018 TM02 Termination of appointment of Jan Brine as a secretary on 10 May 2018
01 May 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
25 Jul 2017 AA Micro company accounts made up to 31 October 2016
03 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
22 Jul 2016 AA Micro company accounts made up to 31 October 2015
03 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
02 May 2016 AD01 Registered office address changed from Norgar House 10 East Street Fareham Hampshire PO16 0BN to Unit 51 Basepoint Business Centre Waterberry Drive Waterlooville Hampshire PO7 7th on 2 May 2016