CHRIS MORRIS CONSTRUCTION SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/04/2527 April 2025 | Registered office address changed from 200 Longacres Bridgend CF31 2DE Wales to 67 Ffordd Cadfan Bridgend CF31 2DP on 2025-04-27 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
01/08/241 August 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
14/08/2314 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
12/08/2312 August 2023 | Registered office address changed from 2 Georgian Way Brackla Bridgend CF31 2EX Wales to 200 Longacres Bridgend CF31 2DE on 2023-08-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-02-24 with updates |
05/12/225 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-03-31 |
28/09/2128 September 2021 | Registered office address changed from 49 Georgian Way Brackla Bridgend Bridgend CF31 2EY United Kingdom to 2 Georgian Way Brackla Bridgend CF31 2EX on 2021-09-28 |
28/09/2128 September 2021 | Director's details changed for Mr Christopher Paul Morris on 2021-09-28 |
28/09/2128 September 2021 | Change of details for Mr Christopher Paul Morris as a person with significant control on 2021-09-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/01/1916 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | DIRECTOR APPOINTED MISS MICHELLE BLACKBURN |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/09/1720 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
24/04/1724 April 2017 | PREVEXT FROM 31/01/2017 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
15/01/1615 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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