C G INSTALLATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

19/01/2519 January 2025 Micro company accounts made up to 2024-04-30

View Document

19/01/2519 January 2025 Cessation of Kim David Crews as a person with significant control on 2023-10-05

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Director's details changed for Ms Helen Margaret West on 2024-01-23

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-04-30

View Document

18/12/2318 December 2023 Termination of appointment of Kim David Crews as a secretary on 2023-10-05

View Document

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

View Document

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

View Document

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

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/03/2316 March 2023 Termination of appointment of Kim David Crews as a director on 2023-03-15

View Document

16/03/2316 March 2023 Appointment of Ms Helen Margaret West as a director on 2023-03-15

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

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

View Document

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/06/1826 June 2018 SECRETARY'S CHANGE OF PARTICULARS / KIM DAVID CREWS / 14/06/2018

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM DAVID CREWS / 14/06/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM THE RECTORY PATERNOSTER LANE IPPLEPEN NEWTON ABBOT DEVON TQ12 5RY ENGLAND

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN WEST

View Document

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

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM QUEENSCOTE MOOR LANE CLOSE TORQUAY TQ2 8PL

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / HELEN WEST / 02/10/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM DAVID CREWS / 02/10/2017

View Document

02/10/172 October 2017 SECRETARY'S CHANGE OF PARTICULARS / KIM DAVID CREWS / 02/10/2017

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / KIM DAVID CREWS / 24/03/2014

View Document

14/05/1414 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

14/05/1414 May 2014 SECRETARY'S CHANGE OF PARTICULARS / KIM DAVID CREWS / 24/03/2014

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / HELEN WEST / 24/03/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

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

View Document

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

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/11/1228 November 2012 Registered office address changed from , 7 Castle Road, Torquay, Devon, TQ1 3BB on 2012-11-28

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 7 CASTLE ROAD TORQUAY DEVON TQ1 3BB

View Document

21/05/1221 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN WEST / 01/10/2009

View Document

24/05/1024 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM DAVID CREWS / 01/10/2009

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 COMPANY NAME CHANGED KIM CREWS LIMITED CERTIFICATE ISSUED ON 16/05/07

View Document

30/04/0730 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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