Advanced company searchLink opens in new window

CONSTRUCTION SERVICES UK LIMITED

Company number 05624753

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)
08 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Mar 2014 MR01 Registration of charge 056247530003
14 Feb 2014 MR04 Satisfaction of charge 1 in full
21 Jan 2014 AD01 Registered office address changed from C/O Knox Accounting the Old Fire Station One (1) Abbey Road Barrow in Furness Cumbria LA14 1XH on 21 January 2014
05 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
05 Dec 2013 AD01 Registered office address changed from Unit 1 the Old Fire Station 1 Abbey Road Barrow-in-Furness Cumbria LA14 1XH England on 5 December 2013
03 Oct 2013 AD01 Registered office address changed from the Old Fire Station 1 Abbey Road Barrow-in-Furness Cumbria LA14 1AX on 3 October 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Sep 2012 AD01 Registered office address changed from Knox Accounting Waterside House Bridge Approach Barrow in Furness Cumbria LA14 2HE on 26 September 2012
25 Jul 2012 CH01 Director's details changed for James Anthony Grosvenor on 2 April 2012
11 Jan 2012 AD01 Registered office address changed from 4 Lyons Court 1668 High Street Knowle Solihull West Midlands B93 0LY on 11 January 2012
11 Jan 2012 CH01 Director's details changed for James Anthony Grosvenor on 20 December 2011
06 Dec 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
04 May 2011 SH06 Cancellation of shares. Statement of capital on 4 May 2011
  • GBP 1
04 May 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 May 2011 SH03 Purchase of own shares.
24 Mar 2011 TM01 Termination of appointment of Jayne Ormsby as a director
24 Mar 2011 TM02 Termination of appointment of Jayne Ormsby as a secretary
15 Dec 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Feb 2010 AR01 Annual return made up to 16 November 2009 with full list of shareholders
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008