C H S BUILDING & ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

31/03/2531 March 2025 Amended micro company accounts made up to 2023-03-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

27/12/2427 December 2024 Change of details for Mr Martin Joseph Finnerty as a person with significant control on 2024-01-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Micro company accounts made up to 2023-03-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

26/09/2326 September 2023 Satisfaction of charge 018789930003 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOSEPH FINNERTY / 17/01/2019

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN JOSEPH FINNERTY / 17/01/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM ACCOUNTANCY HOUSE 90 WALWORTH ROAD LONDON SE1 6SW

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOSEPH FINNERTY / 31/12/2013

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM AVERY HOUSE 8 AVERY HILL ROAD NEW ELTHAM LONDON SE9 2BD

View Document

04/07/134 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018789930003

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018789930002

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/01/1011 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PJG DEVELOPMENTS LIMITED / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FINNERTY / 23/06/2009

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM MELBURY HOUSE 34 SOUTHBOROUGH ROAD BICKLEY KENT BR1 2EB

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

16/04/0516 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: 245,MAIN ROAD SIDCUP KENT DA14 6QS

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/09/0111 September 2001 COMPANY NAME CHANGED C.H.S. ELECTRICAL & MECHANICAL SERVICES LIMITED CERTIFICATE ISSUED ON 11/09/01

View Document

19/03/0119 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED

View Document

19/03/0119 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/01/9424 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/05/9110 May 1991 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9110 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/03/9126 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/04/9010 April 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/11/8828 November 1988 REGISTERED OFFICE CHANGED ON 28/11/88 FROM: 190 BLACKFEN ROAD SIDCUP KENT DA15 8QF

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/03/8829 March 1988 RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

29/04/8729 April 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

18/01/8518 January 1985 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