CS CONSTRUCT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

10/03/2510 March 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/01/2419 January 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

12/01/2412 January 2024 Director's details changed for Mr Chris David Thomas Southron on 2024-01-12

View Document

12/01/2412 January 2024 Change of details for Mr Chris David Thomas Southron as a person with significant control on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Mr Anthony Micheal Carse on 2024-01-12

View Document

12/01/2412 January 2024 Change of details for Mr Anthony Micheal Carse as a person with significant control on 2024-01-12

View Document

12/01/2412 January 2024 Satisfaction of charge 086114570001 in full

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/04/2318 April 2023 Memorandum and Articles of Association

View Document

18/04/2318 April 2023 Change of share class name or designation

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

17/04/2317 April 2023 Particulars of variation of rights attached to shares

View Document

09/01/239 January 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-07-31

View Document

15/11/2115 November 2021 Registration of charge 086114570001, created on 2021-11-05

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/02/209 February 2020 REGISTERED OFFICE CHANGED ON 09/02/2020 FROM 32 HAWTHORN DRIVE TOWCESTER NORTHAMPTONSHIRE NN12 7AE

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

04/04/184 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 2

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

26/03/1726 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CARSE / 28/11/2014

View Document

30/07/1530 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/02/1528 February 2015 REGISTERED OFFICE CHANGED ON 28/02/2015 FROM 15 WALKER DRIVE TOWCESTER NN12 7AL

View Document

12/08/1412 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1316 July 2013 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