CSF (BUILDING 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
18/07/2518 July 2025 Micro company accounts made up to 2024-10-31

View Document

19/06/2519 June 2025 Change of details for Mr Christopher Andrew Farrier as a person with significant control on 2025-06-04

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

21/02/2521 February 2025 Registered office address changed from 16 Walmsley Place Saxby Road Bishops Waltham Hampshire SO32 1QG England to 4 Sartoris Close Warsash Southampton SO31 9EW on 2025-02-21

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

10/07/2410 July 2024 Micro company accounts made up to 2023-10-31

View Document

10/07/2410 July 2024 Registered office address changed from 16 Priestfields Titchfiled Common Fareham Hampshire PO14 4TF England to 16 Walmsley Place Saxby Road Bishops Waltham Hampshire SO32 1QG on 2024-07-10

View Document

10/07/2410 July 2024 Director's details changed for Mr Christopher Andrew Farrier on 2024-07-10

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/10/233 October 2023 Termination of appointment of Sharon Farrier as a secretary on 2023-10-03

View Document

03/10/233 October 2023 Registered office address changed from The Cottage Station Road Bursledon Southampton SO31 8AA England to 16 Priestfields Titchfiled Common Fareham Hampshire PO14 4TF on 2023-10-03

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

30/05/2330 May 2023 Previous accounting period extended from 2022-08-31 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

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

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

24/06/2124 June 2021 Change of details for a person with significant control

View Document

23/06/2123 June 2021 Secretary's details changed for Mrs Sharon Farrier on 2021-06-23

View Document

22/06/2122 June 2021 Change of details for Mr Christopher Andrew Farrier as a person with significant control on 2021-06-22

View Document

03/03/213 March 2021 Registered office address changed from , 1 the Ridings Pylands Lane, Bursledon, Southampton, SO31 1BH, England to 4 Sartoris Close Warsash Southampton SO31 9EW on 2021-03-03

View Document

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

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW FARRIER / 28/11/2019

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 2 THE RIDINGS PYLANDS LANE BURSLEDON SOUTHAMPTON SO31 1BH ENGLAND

View Document

28/11/1928 November 2019 SECRETARY'S CHANGE OF PARTICULARS / SHARON FARRIER / 28/11/2019

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW FARRIER / 28/11/2019

View Document

28/11/1928 November 2019 Registered office address changed from , 2 the Ridings Pylands Lane, Bursledon, Southampton, SO31 1BH, England to 4 Sartoris Close Warsash Southampton SO31 9EW on 2019-11-28

View Document

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

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/06/1814 June 2018 Registered office address changed from , 127 Greenaway Lane, Warsash, Southampton, Hampshire, SO31 9HT to 4 Sartoris Close Warsash Southampton SO31 9EW on 2018-06-14

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 127 GREENAWAY LANE WARSASH SOUTHAMPTON HAMPSHIRE SO31 9HT

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ANDREW FARRIER

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

23/06/1623 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

01/07/151 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/06/128 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FARRIER / 04/06/2001

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

03/10/113 October 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/07/1014 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FARRIER / 04/06/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/06/0811 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/12/075 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

28/02/0328 February 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information