Advanced company searchLink opens in new window

CONCEPT BUILDING SERVICES (SOUTHERN) LTD

Company number 04879339

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)
14 Jan 2025 SH06 Cancellation of shares. Statement of capital on 16 December 2024
  • GBP 1,962
06 Jan 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc - confirmation received that approprite duty that has been paid on this repurchased.
27 Dec 2024 AA Group of companies' accounts made up to 31 August 2024
20 Dec 2024 TM01 Termination of appointment of Daniel Brian Small as a director on 10 December 2024
06 Mar 2024 AP01 Appointment of James Edward Perry as a director on 4 March 2024
26 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
11 Jan 2024 AA Group of companies' accounts made up to 31 August 2023
17 Apr 2023 AP01 Appointment of Mr Daniel Perrett as a director on 17 April 2023
17 Apr 2023 AP01 Appointment of Mr Mark Gregory Willcocks as a director on 17 April 2023
27 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
08 Feb 2023 AA Full accounts made up to 31 August 2022
19 Apr 2022 SH06 Cancellation of shares. Statement of capital on 9 September 2021
  • GBP 2,069
19 Apr 2022 SH03 Purchase of own shares.
05 Apr 2022 CS01 Confirmation statement made on 25 February 2022 with updates
24 Feb 2022 AA Full accounts made up to 31 August 2021
22 Feb 2022 CH01 Director's details changed for Ms Gillian Alexander on 21 February 2022
18 Feb 2022 PSC04 Change of details for Mr Joseph Carty as a person with significant control on 18 February 2022
21 Sep 2021 TM01 Termination of appointment of Jan Powell as a director on 1 September 2021
09 Aug 2021 AD01 Registered office address changed from First Floor Unit 1 Southern Gate Chichester West Sussex PO19 8SG United Kingdom to First Floor Unit 1 Southern Gate Chichester West Sussex PO19 8GR on 9 August 2021
02 Aug 2021 AD01 Registered office address changed from Knockhundred House Knockhundred Row Midhurst West Sussex GU29 9DQ to First Floor Unit 1 Southern Gate Chichester West Sussex PO19 8SG on 2 August 2021
26 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 25 February 2021
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/02/21
19 Feb 2021 TM01 Termination of appointment of Jeremy Stuart King as a director on 1 January 2021
28 Jan 2021 CH01 Director's details changed for Ms Gillian Alexander on 28 January 2021
19 Jan 2021 AA Full accounts made up to 31 August 2020