CGL BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/11/238 November 2023 Micro company accounts made up to 2023-05-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/11/2228 November 2022 Registered office address changed from 45 Vale Street Denbigh LL16 3AH United Kingdom to Llewesog Hall Cottage Prion Denbigh Denbighshire LL16 4RY on 2022-11-28

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

05/07/215 July 2021 Cessation of Geoffrey Graham as a person with significant control on 2020-02-25

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Notification of Constantin Mihail Serban as a person with significant control on 2020-02-25

View Document

30/06/2130 June 2021 Notification of Laura Maria Vlad as a person with significant control on 2020-02-25

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GRAHAM

View Document

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR CONSTANTIN MIHAIL SERBAN

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MS LAURA MARIA VLAD

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/08/186 August 2018 COMPANY NAME CHANGED LEZAYRE DEVELOPMENT U.K. LTD CERTIFICATE ISSUED ON 06/08/18

View Document

01/08/181 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/08/2018

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY GRAHAM

View Document

11/07/1811 July 2018 NOTIFICATION OF PSC STATEMENT ON 10/07/2018

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR CONSTANTIN SERBAN

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR GEOFFREY GRAHAM

View Document

10/07/1810 July 2018 CESSATION OF LAURA MARIA VLAD AS A PSC

View Document

10/07/1810 July 2018 CESSATION OF CONSTANTIN MIHAIL SERBAN AS A PSC

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA VLAD

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

30/05/1830 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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