CGS DRAUGHTING LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-02-28

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-02-28

View Document

01/04/231 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

30/10/1830 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

23/10/1723 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GERARD SMITH / 23/12/2014

View Document

02/03/162 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

20/11/1520 November 2015 COMPANY RESTORED ON 20/11/2015

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 8 CHATSWORTH MEWS MORLEY LEEDS WEST YORKSHIRE LS27 8AB

View Document

20/11/1520 November 2015 28/02/15 NO CHANGES

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/10/1520 October 2015 STRUCK OFF AND DISSOLVED

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

10/11/1410 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

12/04/1412 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

24/10/1324 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

26/03/1326 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

25/03/1325 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET SMITH / 25/03/2013

View Document

09/11/129 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

11/11/1111 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

19/11/1019 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GERARD SMITH / 18/03/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/11/0929 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET SMITH / 29/11/2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information