CSJ CIVIL & MECHANICAL ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

11/07/2511 July 2025 NewSecretary's details changed for Mr Craig Steven Jackson on 2025-07-01

View Document

28/01/2528 January 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

21/10/2421 October 2024 Statement of capital following an allotment of shares on 2023-10-01

View Document

21/10/2421 October 2024 Statement of capital following an allotment of shares on 2023-10-01

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-01 with updates

View Document

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

View Accounts

31/05/2431 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

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

View Accounts

29/08/2329 August 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

23/08/2323 August 2023 Appointment of Mrs Linda Catherine Jackson as a director on 2023-08-22

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-01 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

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

View Accounts

15/05/2015 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM UNIT 1 CARR HALL FARM HOYLAKE ROAD WIRRAL MERSEYSIDE CH46 5NA

View Document

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

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

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

View Accounts

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

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

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

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

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/09/1528 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM UNIT 1 CARRHALL FARM HOYLAKE ROAD MORETON WIRRAL CH46 5NA

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/10/1311 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/10/1125 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JACKSON

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 10 BROADWAY GREASBY WIRRAL CH49 2NG

View Document

29/09/1029 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEVEN JACKSON / 08/09/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/10/0922 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

04/09/094 September 2009 COMPANY NAME CHANGED C S J BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 05/09/09

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 34 GREENBANK DRIVE PENSBY WIRRAL CH61 5UF

View Document

15/03/0715 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

09/09/049 September 2004 SECRETARY RESIGNED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 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