CSG CARPENTRY AND MAINTENANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

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

View Accounts

11/07/2311 July 2023 Micro company accounts made up to 2022-10-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

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

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-10-31

View Document

27/04/2227 April 2022 Cessation of Simon Matthew Meech as a person with significant control on 2021-10-31

View Document

27/04/2227 April 2022 Termination of appointment of Simon Matthew Meech as a director on 2021-10-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-21 with updates

View Document

13/01/2213 January 2022 Previous accounting period extended from 2021-04-30 to 2021-10-31

View Document

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

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

22/07/1922 July 2019 PREVSHO FROM 31/10/2019 TO 30/04/2019

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

22/03/1922 March 2019 04/10/17 STATEMENT OF CAPITAL GBP 4

View Document

21/03/1921 March 2019 07/03/19 STATEMENT OF CAPITAL GBP 4

View Document

21/03/1921 March 2019 CESSATION OF GIUSEPPE RAYMOND ZEFFIRETTI AS A PSC

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE ZEFFIRETTI

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLE MICHEAL WICKS / 01/02/2019

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 2 COUCIL HOUSES CHILTION TRINITY BRIDGWATER TA5 2BN ENGLAND

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE RAYMOND ZEFFIRETTI / 01/02/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLE MICHEAL WICKS / 01/02/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR GIUSEPPE RAYMOND ZEFFIRETTI / 01/02/2019

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

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

View Accounts

04/10/174 October 2017 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