C.S.R. ENGINEERING GROUP LIMITED

Company Documents

DateDescription
11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Satisfaction of charge 106713280001 in full

View Document

28/09/2228 September 2022 Notification of John Waterland as a person with significant control on 2017-03-15

View Document

17/05/2217 May 2022 Previous accounting period extended from 2021-08-31 to 2022-02-28

View Document

07/01/227 January 2022 Director's details changed for Mr Robert Andrew Waterland on 2021-12-31

View Document

07/12/217 December 2021 Director's details changed for Mr Robert Andrew Waterland on 2021-12-07

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/03/2116 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WATERLAND / 15/10/2020

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106713280002

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CURREXT FROM 31/03/2018 TO 31/08/2018

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM UNIT 4 TAYLOR LANE LOSCOE HEANOR DE75 7TA ENGLAND

View Document

13/04/1813 April 2018 09/04/18 STATEMENT OF CAPITAL GBP 100

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106713280001

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR JOHN WATERLAND

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ ENGLAND

View Document

15/03/1715 March 2017 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