CS (CIVILS AND GROUNDWORKS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Director's details changed for Mr Daniel Attersall on 2025-05-23

View Document

27/05/2527 May 2025 Change of details for Cs Civils (Holdings) Limited as a person with significant control on 2025-05-23

View Document

27/05/2527 May 2025 Secretary's details changed for Ms Joanne Durkin on 2025-05-23

View Document

23/05/2523 May 2025 Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY to Knutshaw House 930 Wigan Road Bolton Lancashire BL3 4RR on 2025-05-23

View Document

23/05/2523 May 2025 Director's details changed for Ms Joanne Durkin on 2025-05-23

View Document

23/05/2523 May 2025 Director's details changed for Mr Gary Chadwick on 2025-05-23

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

15/11/2315 November 2023 Statement of capital following an allotment of shares on 2023-11-10

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Memorandum and Articles of Association

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2023-06-15

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

12/11/2112 November 2021 Appointment of Mr Gary Chadwick as a director on 2021-11-02

View Document

12/11/2112 November 2021 Appointment of Mr Daniel Attersall as a director on 2021-11-02

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/05/215 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN OPENSHAW / 01/12/2020

View Document

18/12/2018 December 2020 CESSATION OF STEPHEN OPENSHAW AS A PSC

View Document

18/12/2018 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CS CIVILS (HOLDINGS) LIMITED

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

30/03/2030 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR ASGHAR NAZERI

View Document

09/03/209 March 2020 CESSATION OF ASGHAR NAZERI AS A PSC

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, SECRETARY ASGHAR NAZERI

View Document

09/03/209 March 2020 SECRETARY APPOINTED MS JOANNE DURKIN

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MS JOANNE DURKIN

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

09/05/189 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

01/02/161 February 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM PEEL HOUSE 2 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3AA UNITED KINGDOM

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/06/1320 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

25/01/1325 January 2013 PREVSHO FROM 31/12/2012 TO 30/09/2012

View Document

30/05/1230 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR STEPHEN OPENSHAW

View Document

16/02/1216 February 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

13/02/1213 February 2012 SECRETARY APPOINTED MR ASGHAR NAZERI

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM PEEL HOUSE CHORLEY OLD ROAD BOLTON LANCS BL1 3AA UNITED KINGDOM

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OPENSHAW

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR ASGHAR NAZERI

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OPENSHAW

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM LAUREL HOUSE 173 CHORLEY NEW ROAD BOLTON BL14QZ ENGLAND

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN OPENSHAW

View Document

18/01/1218 January 2012 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