CONSTRUCTION SKILLS CERTIFICATION SCHEME LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAppointment of Mr Trevor Mark Simpson as a director on 2025-06-04

View Document

14/07/2514 July 2025 NewTermination of appointment of Jerry Swain as a director on 2025-03-12

View Document

14/07/2514 July 2025 NewAppointment of Mr Jason Anthony Poulter as a director on 2025-03-12

View Document

14/07/2514 July 2025 NewTermination of appointment of John Allott as a director on 2025-06-04

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

22/10/2422 October 2024 Accounts for a small company made up to 2024-05-31

View Document

10/05/2410 May 2024 Appointment of The Rt Hon Dame Janet Helen Paraskeva as a director on 2024-05-01

View Document

09/05/249 May 2024 Termination of appointment of Carolyn Louise Uphill as a director on 2024-04-30

View Document

22/03/2422 March 2024 Termination of appointment of David William Barnes as a director on 2024-03-14

View Document

22/03/2422 March 2024 Appointment of Mr Christopher Stephen Carr as a director on 2024-03-14

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2023-05-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

26/01/2326 January 2023 Accounts for a small company made up to 2022-05-31

View Document

21/12/2221 December 2022 Director's details changed for Charlotte Childs on 2022-12-06

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

14/02/2214 February 2022 Accounts for a small company made up to 2021-05-31

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITEHURST

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED STEVE ARTHUR KEMP

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

15/11/1815 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MS CAROLYN LOUISE UPHILL

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLAPHAM

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN RYE

View Document

11/10/1711 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

14/07/1714 July 2017 ADOPT ARTICLES 27/06/2017

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR JERRY SWAIN

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/10/1628 October 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

24/08/1624 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BREAMS SECRETARIES LIMITED / 22/08/2016

View Document

23/08/1623 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BREAMS REGISTRARS AND NOMINEES LIMITED / 22/08/2016

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 52 BEDFORD ROW LONDON WC1R 4LR

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4AY ENGLAND

View Document

24/06/1624 June 2016 ALTER ARTICLES 14/06/2016

View Document

29/02/1629 February 2016 21/02/16 NO MEMBER LIST

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR BRIAN PETER RYE

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURPHY

View Document

18/12/1518 December 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR DAVID WILLIAM BARNES

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN SUTHERLAND

View Document

18/03/1518 March 2015 21/02/15 NO MEMBER LIST

View Document

03/02/153 February 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9QP

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY BUILDING & CIVIL ENGINEERING HOLIDAYS SCHEME MANAGEMENT LIMITED

View Document

08/10/148 October 2014 CORPORATE SECRETARY APPOINTED BREAMS REGISTRARS AND NOMINEES LIMITED

View Document

11/08/1411 August 2014 ADOPT ARTICLES 18/06/2014

View Document

24/02/1424 February 2014 21/02/14 NO MEMBER LIST

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

21/02/1321 February 2013 21/02/13 NO MEMBER LIST

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR PHILIP JOHN WHITEHURST

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MR BRIAN JAMES SUTHERLAND

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIES

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN BERRY

View Document

15/10/1215 October 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN RITCHIE

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR STEPHEN DAVID MURPHY

View Document

29/02/1229 February 2012 SECTION 519

View Document

23/02/1223 February 2012 21/02/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR BRIAN CHRISTOPHER BERRY

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN BERRY

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MR BRIAN CHRISTOPHER BERRY

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP RUSSELL

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR MICHAEL CLAPHAM

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR WALKER

View Document

27/10/1127 October 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

04/03/114 March 2011 21/02/11 NO MEMBER LIST

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR STUART HENDERSON

View Document

29/11/1029 November 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR JOHN ALLOTT

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN WILLIAMSON

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR DAVID MICHAEL WATSON

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR IAN ROBERT DICKERSON

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR KEVIN WILLIAMSON

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR KEVIN BENNETT

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JENKINS

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BLACKMAN

View Document

19/04/1019 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUILDING & CIVIL ENGINEERING HOLIDAYS SCHEME MANAGEMENT LIMITED / 21/02/2010

View Document

19/04/1019 April 2010 21/02/10 NO MEMBER LIST

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRENVILLE CHARLES TIPPER / 21/02/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM RUSSELL / 21/02/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALFRED JENKINS / 21/02/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNAH MARIE NICHOL / 21/02/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN WALKER / 21/02/2010

View Document

09/04/109 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 30/03/2010

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR MELVYN PARROTT

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID HENDERSON / 16/11/2009

View Document

09/11/099 November 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED SUZANNAH MARIE NICHOL

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN MOUATT

View Document

04/04/094 April 2009 ANNUAL RETURN MADE UP TO 21/02/09

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED MELVYN RICHARD JOHN PARROTT

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM MEDCROFT

View Document

21/02/0821 February 2008 ANNUAL RETURN MADE UP TO 21/02/08

View Document

15/01/0815 January 2008 AUDITOR'S RESIGNATION

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

03/09/073 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/075 August 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 ANNUAL RETURN MADE UP TO 21/02/07

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: FIELDS HOUSE GOWER ROAD HAYWARDS HEATH WEST SUSSEX RH16 4PL

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/03/0628 March 2006 ANNUAL RETURN MADE UP TO 21/02/06

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 ANNUAL RETURN MADE UP TO 21/02/05

View Document

15/02/0515 February 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 ANNUAL RETURN MADE UP TO 21/02/04

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

09/04/039 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

12/03/0312 March 2003 ANNUAL RETURN MADE UP TO 21/02/03

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 ANNUAL RETURN MADE UP TO 21/02/02

View Document

14/02/0214 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

15/03/0115 March 2001 ANNUAL RETURN MADE UP TO 21/02/01

View Document

29/03/0029 March 2000 ANNUAL RETURN MADE UP TO 21/02/00

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 ANNUAL RETURN MADE UP TO 21/02/99

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 ANNUAL RETURN MADE UP TO 21/02/98

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

16/05/9716 May 1997 ADOPT MEM AND ARTS 01/05/97

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 ANNUAL RETURN MADE UP TO 21/02/97

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

22/02/9622 February 1996 ANNUAL RETURN MADE UP TO 21/02/96

View Document

03/10/953 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

21/02/9521 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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