CSR CONSTRUCTION LTD

Company Documents

DateDescription
10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-13 with updates

View Document

20/02/2320 February 2023 Application to strike the company off the register

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

17/11/2117 November 2021 Director's details changed for Mr Michael John Rayner on 2021-11-15

View Document

14/06/2114 June 2021 Registered office address changed from 29 Crouch Street Colchester Essex CO3 3EN United Kingdom to 62 Head Street Colchester CO1 1PB on 2021-06-14

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RAYNER / 04/02/2019

View Document

31/05/1831 May 2018 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