CIVIL TECH SOURCE WEBSEARCH LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Amended total exemption full accounts made up to 2022-12-31

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

19/02/2519 February 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Registered office address changed from 1E Shillington Old School, 181 Este Road London SW11 2TB to 8 Meadow Road Harborne Birmingham B17 8BU on 2022-09-22

View Document

18/05/2218 May 2022 Change of details for Number Eight Investments Limited as a person with significant control on 2022-05-17

View Document

18/05/2218 May 2022 Director's details changed for Mr Ferdi Jafar on 2022-05-17

View Document

18/05/2218 May 2022 Change of details for Civil Tech Source Group Limited as a person with significant control on 2022-05-17

View Document

10/05/2210 May 2022 Registered office address changed from Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England to 1E Shillington Old School, 181 Este Road London SW11 2TB on 2022-05-10

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Registered office address changed from 3 Caroline Court 13 Caroline Street Birmingham West Midlands B3 1TR United Kingdom to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on 2021-10-27

View Document

22/12/2022 December 2020 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