CONSTRUCTION SYSTEM SOLUTIONS LIMITED

Company Documents

DateDescription
19/03/1519 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MRS CHRISTINE ALICE CARLING

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ROBERT WARD / 21/07/2014

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARCE

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR PATRICK ROBERT WARD

View Document

19/03/1419 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/03/1321 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR MICHAEL PAUL PEARCE

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALAIN BOURGUIGNON

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY MARY FORD

View Document

14/03/1214 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

12/01/1212 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/01/126 January 2012 CURRSHO FROM 27/05/2011 TO 31/12/2010

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 27 May 2010

View Document

28/09/1128 September 2011 CURRSHO FROM 31/12/2010 TO 27/05/2010

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN GERARD EDMOND BOURGUIGNON / 23/05/2011

View Document

21/03/1121 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARK GALVIN

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/01/1112 January 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN GERARD EDMOND BOURGUIGNON / 01/08/2010

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR IAN CARLING

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR ALAIN GERARD EDMOND BOURGUIGNON

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR JOHN FERGUSON BOWATER

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR ANDREW ROBERT DIX

View Document

26/08/1026 August 2010 SECRETARY APPOINTED MRS MARY FORD

View Document

26/08/1026 August 2010 TERMINATE SEC APPOINTMENT

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

01/03/101 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

08/05/098 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/091 April 2009 DIRECTOR APPOINTED JOHN GERARD KENNEDY

View Document

30/03/0930 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0919 February 2009 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