COASTAL 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
06/06/256 June 2025 Micro company accounts made up to 2024-12-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-10 with updates

View Document

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

View Accounts

05/07/245 July 2024 Appointment of Mrs Cheryl Marie Mcguire as a director on 2024-07-05

View Document

28/06/2428 June 2024 Registered office address changed from 5 Bective Road Kirkby Lonsdale Cumbria LA6 2BG England to C/O Blend Accountants Brunel House, Penrod Way Heysham Morecambe Lancashire LA3 2UZ on 2024-06-28

View Document

28/06/2428 June 2024 Director's details changed for Mr Lee Shannon Mcguire on 2024-06-28

View Document

28/06/2428 June 2024 Registered office address changed from C/O Blend Accountants Brunel House, Penrod Way Heysham Morecambe Lancashire LA3 2UZ England to C/O Blend Accountants Brunel House, Penrod Way Heysham Morecambe Lancashire LA3 2UZ on 2024-06-28

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

18/10/2318 October 2023 Director's details changed for Mr Lee Shannon Mcguire on 2023-10-11

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

25/05/2125 May 2021 CESSATION OF LUKE ANTHONY MCGUIRE AS A PSC

View Document

25/05/2125 May 2021 PSC'S CHANGE OF PARTICULARS / MR LEE SHANNON MCGUIRE / 14/05/2021

View Document

25/05/2125 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 APPOINTMENT TERMINATED, DIRECTOR LUKE MCGUIRE

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM C/O BLEND ACCOUNTANTS, FIRST FLOOR 231-233 MARINE ROAD CENTRAL MORECAMBE LANCASHIRE LA4 4BQ ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

05/08/205 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SHANNON MCGUIRE / 10/08/2018

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ANTHONY MCGUIRE / 10/09/2018

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MR LEE SHANNON MCGUIRE / 24/08/2018

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM C/O TARBUN & CO CHARTERED ACCOUNTANTS 58 MARINE ROAD WEST MORECAMBE LA4 4ET ENGLAND

View Document

23/04/1823 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/04/1818 April 2018 CURRSHO FROM 31/08/2017 TO 31/12/2016

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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