C G INSTALLATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/04/2518 April 2025 | Confirmation statement made on 2025-04-18 with updates |
19/01/2519 January 2025 | Micro company accounts made up to 2024-04-30 |
19/01/2519 January 2025 | Cessation of Kim David Crews as a person with significant control on 2023-10-05 |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-22 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/01/2423 January 2024 | Director's details changed for Ms Helen Margaret West on 2024-01-23 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-04-30 |
18/12/2318 December 2023 | Termination of appointment of Kim David Crews as a secretary on 2023-10-05 |
07/06/237 June 2023 | Registered office address changed from Kent Space, Suite 2026 8-9 Revenge Road Chatham ME5 8UD England to Kent Space, Suite 2026 6-8 Revenge Road Chatham ME5 8UD on 2023-06-07 |
18/05/2318 May 2023 | Registered office address changed from Kent Space Suite 3 8-9 Revenge Road Chatham ME5 8UD England to Kent Space, Suite 2026 8-9 Revenge Road Chatham ME5 8UD on 2023-05-18 |
17/05/2317 May 2023 | Registered office address changed from 6, Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to Kent Space Suite 3 8-9 Revenge Road Chatham ME5 8UD on 2023-05-17 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
16/03/2316 March 2023 | Termination of appointment of Kim David Crews as a director on 2023-03-15 |
16/03/2316 March 2023 | Appointment of Ms Helen Margaret West as a director on 2023-03-15 |
20/01/2320 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
11/10/2111 October 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/04/2126 April 2021 | Registered office address changed from , Owls Barn, 38 Salts Avenue, Loose, Maidstone, Kent, ME15 0AZ, England to Kent Space, Suite 2026 6-8 Revenge Road Chatham ME5 8UD on 2021-04-26 |
02/12/202 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
26/06/1826 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / KIM DAVID CREWS / 14/06/2018 |
26/06/1826 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIM DAVID CREWS / 14/06/2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/01/1824 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
20/12/1720 December 2017 | Registered office address changed from , the Rectory Paternoster Lane, Ipplepen, Newton Abbot, Devon, TQ12 5RY, England to Kent Space, Suite 2026 6-8 Revenge Road Chatham ME5 8UD on 2017-12-20 |
20/12/1720 December 2017 | REGISTERED OFFICE CHANGED ON 20/12/2017 FROM THE RECTORY PATERNOSTER LANE IPPLEPEN NEWTON ABBOT DEVON TQ12 5RY ENGLAND |
31/10/1731 October 2017 | APPOINTMENT TERMINATED, DIRECTOR HELEN WEST |
02/10/172 October 2017 | Registered office address changed from , Queenscote Moor Lane Close, Torquay, TQ2 8PL to Kent Space, Suite 2026 6-8 Revenge Road Chatham ME5 8UD on 2017-10-02 |
02/10/172 October 2017 | REGISTERED OFFICE CHANGED ON 02/10/2017 FROM QUEENSCOTE MOOR LANE CLOSE TORQUAY TQ2 8PL |
02/10/172 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN WEST / 02/10/2017 |
02/10/172 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIM DAVID CREWS / 02/10/2017 |
02/10/172 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / KIM DAVID CREWS / 02/10/2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/01/1723 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
03/05/163 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
11/05/1511 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
14/05/1414 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KIM DAVID CREWS / 24/03/2014 |
14/05/1414 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
14/05/1414 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / KIM DAVID CREWS / 24/03/2014 |
14/05/1414 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN WEST / 24/03/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
15/04/1415 April 2014 | Registered office address changed from , Lower Dunscombe Farm Lower Dunscombe Lane, Chudleigh, Newton Abbot, Devon, TQ13 0AB, United Kingdom on 2014-04-15 |
15/04/1415 April 2014 | REGISTERED OFFICE CHANGED ON 15/04/2014 FROM LOWER DUNSCOMBE FARM LOWER DUNSCOMBE LANE CHUDLEIGH NEWTON ABBOT DEVON TQ13 0AB UNITED KINGDOM |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
28/11/1228 November 2012 | Registered office address changed from , 7 Castle Road, Torquay, Devon, TQ1 3BB on 2012-11-28 |
28/11/1228 November 2012 | REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 7 CASTLE ROAD TORQUAY DEVON TQ1 3BB |
21/05/1221 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
16/05/1116 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN WEST / 01/10/2009 |
24/05/1024 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIM DAVID CREWS / 01/10/2009 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | COMPANY NAME CHANGED KIM CREWS LIMITED CERTIFICATE ISSUED ON 16/05/07 |
30/04/0730 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company