CIVIL TECH SOURCE WEBSEARCH LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Amended total exemption full accounts made up to 2022-12-31 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2023-12-31 |
22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
19/02/2519 February 2025 | Confirmation statement made on 2024-12-21 with no updates |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
23/01/2423 January 2024 | Confirmation statement made on 2023-12-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
22/09/2222 September 2022 | Registered office address changed from 1E Shillington Old School, 181 Este Road London SW11 2TB to 8 Meadow Road Harborne Birmingham B17 8BU on 2022-09-22 |
18/05/2218 May 2022 | Change of details for Number Eight Investments Limited as a person with significant control on 2022-05-17 |
18/05/2218 May 2022 | Director's details changed for Mr Ferdi Jafar on 2022-05-17 |
18/05/2218 May 2022 | Change of details for Civil Tech Source Group Limited as a person with significant control on 2022-05-17 |
10/05/2210 May 2022 | Registered office address changed from Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England to 1E Shillington Old School, 181 Este Road London SW11 2TB on 2022-05-10 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/10/2127 October 2021 | Registered office address changed from 3 Caroline Court 13 Caroline Street Birmingham West Midlands B3 1TR United Kingdom to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on 2021-10-27 |
22/12/2022 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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