CSSM CONTRACTORS LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewAccounts for a dormant company made up to 2025-08-31

View Document

31/08/2531 August 2025 NewAnnual accounts for year ending 31 Aug 2025

View Accounts

17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

17/06/2517 June 2025 Register inspection address has been changed to 44 Manor Park Histon Cambridge CB24 9JT

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

02/05/242 May 2024 Registered office address changed from 37 Impington Lane Impington Lane Impington Cambridge CB24 9LT England to 37 Impington Lane Impington Cambridge CB24 9LT on 2024-05-02

View Document

02/05/242 May 2024 Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ to 37 Impington Lane Impington Cambridge Impington Lane Impington Cambridge CB24 9LT on 2024-05-02

View Document

02/05/242 May 2024 Registered office address changed from 37 Impington Lane Impington Cambridge Impington Lane Impington Cambridge CB24 9LT England to 37 Impington Lane Impington Lane Impington Cambridge CB24 9LT on 2024-05-02

View Document

12/09/2312 September 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

18/09/2018 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

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

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

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

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

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

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALEXANDER MIDDLETON

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART JOHN MIDDLETON

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHN MIDDLETON / 21/06/2016

View Document

23/08/1623 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

23/08/1623 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEWART JOHN MIDDLETON / 21/06/2016

View Document

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR STEPHEN ALEXANDER MIDDLETON

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEWART MIDDLETON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/08/153 August 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM PRICE BAILEY LLP, THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RE

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

12/09/1412 September 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

23/07/1323 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/07/1231 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

11/10/1111 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

19/07/1119 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

18/07/1118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / STEWART JOHN MIDDLETON / 21/06/2011

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER MIDDLETON / 21/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER MIDDLETON / 21/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER MIDDLETON / 21/06/2010

View Document

27/07/1027 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MIDDLETON / 21/06/2009

View Document

14/07/0914 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEWART MIDDLETON / 21/06/2009

View Document

17/09/0817 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: C/O PRICE BAILEY SUITE 260 THE QUORUN BARNWELL ROAD CAMBRIDGE CB5 8RE

View Document

28/09/0528 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 93 REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1AW

View Document

29/09/0329 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

06/07/966 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

29/03/9629 March 1996 REGISTERED OFFICE CHANGED ON 29/03/96 FROM: 167 GREEN END ROAD CHESTERTON CAMBRIDGE CB4 4LT

View Document

08/11/958 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

08/08/948 August 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 EXEMPTION FROM APPOINTING AUDITORS 27/06/94

View Document

29/06/9429 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

09/07/939 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/939 July 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 EXEMPTION FROM APPOINTING AUDITORS 04/02/93

View Document

17/02/9317 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

18/09/9218 September 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

03/07/913 July 1991 REGISTERED OFFICE CHANGED ON 03/07/91 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

03/07/913 July 1991 ADOPT MEM AND ARTS 21/06/91

View Document

03/07/913 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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