CONSTRUCTION SOLUTIONS & DEVELOPMENT LTD

Company Documents

DateDescription
01/08/251 August 2025 NewCompulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/07/2420 July 2024 Micro company accounts made up to 2023-10-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Micro company accounts made up to 2022-10-31

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

08/08/238 August 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR NORBERT SOSNOWIEC

View Document

02/04/202 April 2020 CESSATION OF NORBERT JACEK SOSNOWIEC AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/07/1911 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR ROLAND RICH / 29/11/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

19/02/1719 February 2017 DIRECTOR APPOINTED MR NORBERT JACEK SOSNOWIEC

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 COMPANY NAME CHANGED ESKIMO HEATING LTD CERTIFICATE ISSUED ON 20/10/16

View Document

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

18/05/1618 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/06/1517 June 2015 SECOND FILING FOR FORM AP01

View Document

07/05/157 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 20 - 22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

06/03/156 March 2015 DIRECTOR APPOINTED ROLAND RICH

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COETZER

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

03/11/143 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LIMITED

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED SAMANTHA COETZER

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

16/10/1316 October 2013 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