CONSTRUCTION NAVIGATION SERVICES LTD.

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

17/12/2017 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD GUNTON / 03/07/2020

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WEBSTER / 03/07/2020

View Document

21/07/2021 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR IAN RICHARD GUNTON / 03/07/2020

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD GUNTON / 03/07/2020

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

27/04/2027 April 2020 PREVEXT FROM 31/07/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/06/1910 June 2019 13/05/19 STATEMENT OF CAPITAL GBP 42.84

View Document

10/06/1910 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA GUNTON

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN LEE PURBRICK

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CCI GLOBAL HOLDINGS LIMITED

View Document

03/06/193 June 2019 CESSATION OF IAN RICHARD GUNTON AS A PSC

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR ALAN LEE PURBRICK

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MRS LINDA MARIE GUNTON

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR DAVID JOHN WEBSTER

View Document

21/03/1921 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 71.42

View Document

20/03/1920 March 2019 ADOPT ARTICLES 08/03/2019

View Document

20/03/1920 March 2019 SUB-DIVISION 08/03/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

07/02/197 February 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD GUNTON / 08/05/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR IAN RICHARD GUNTON / 08/05/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

06/03/186 March 2018 CESSATION OF IAN MACKAY AS A PSC

View Document

26/02/1826 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/02/1826 February 2018 29/01/18 STATEMENT OF CAPITAL GBP 50.00

View Document

15/02/1815 February 2018 SECRETARY APPOINTED MR IAN RICHARD GUNTON

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, SECRETARY MAUREEN MACKAY

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MACKAY

View Document

07/02/187 February 2018 31/07/17 UNAUDITED ABRIDGED

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM
18 GLEBE STREET
GLASGOW
G4 0ET

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 18 GLEBE STREET GLASGOW G4 0ET

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/05/169 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM
11 DALNAIR PLACE
MILNGAVIE
GLASGOW
G62 7RD

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD GUNTON / 17/11/2014

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 11 DALNAIR PLACE MILNGAVIE GLASGOW G62 7RD

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/05/119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MACKAY / 08/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD GUNTON / 08/05/2010

View Document

13/05/1013 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 ALTER MEMORANDUM 28/03/2008

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/05/0730 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 S366A DISP HOLDING AGM 30/07/06

View Document

05/06/065 June 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/07/07

View Document

05/06/065 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: ALBERT HOUSE 308 ALBERT DRIVE POLLOKSHIELDS GLASGOW G41 5RS

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 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