CIVI STRUCT WORKSHOP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/01/251 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 06/11/246 November 2024 | Confirmation statement made on 2024-10-08 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 04/03/244 March 2024 | Current accounting period extended from 2023-10-31 to 2024-04-30 |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
| 17/07/2317 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 22/10/2222 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
| 18/02/2118 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
| 13/01/2013 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
| 25/02/1925 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 14/12/1814 December 2018 | REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 164 GREENLEA COURT HUDDERSFIELD WEST YORKSHIRE HD5 8QB ENGLAND |
| 14/12/1814 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS BAHATI VIVIAN JOAN KANGUNGA / 14/12/2018 |
| 14/12/1814 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW KANGUNGA / 14/12/2018 |
| 14/12/1814 December 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW KANGUNGA / 14/12/2018 |
| 06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 02/01/182 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 08/05/178 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
| 20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 16/03/1616 March 2016 | REGISTERED OFFICE CHANGED ON 16/03/2016 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 08/10/158 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
| 12/11/1412 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
| 11/11/1411 November 2014 | REGISTERED OFFICE CHANGED ON 11/11/2014 FROM C/O STEAD ROBINSON LTD SCOTGATE HOUSE 2 SCOTGATE ROAD HONLEY HOLMFIRTH HD9 6GD |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 01/04/141 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 16/10/1316 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
| 12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 10/10/1210 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
| 10/10/1210 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW KANGUNGA / 24/08/2012 |
| 28/08/1228 August 2012 | REGISTERED OFFICE CHANGED ON 28/08/2012 FROM WHITBY COURT ABBEY ROAD SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8ER ENGLAND |
| 05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 04/11/114 November 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
| 08/10/108 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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