CONSTRUCTION SERVICES DIRECT LIMITED
Status | ACTIVE |
Company No. | 07027041 |
Category | Private Limited Company |
Incorporated | 23 Sep 2009 |
Age | 14 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
CONSTRUCTION SERVICES DIRECT LIMITED is an active private limited company with number 07027041. It was incorporated 14 years, 7 months, 6 days ago, on 23 September 2009. The company address is Fiveways Business Centre Fiveways Business Centre, Cleethorpes, DN35 7LX, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Address
Type: AD01
New address: Fiveways Business Centre 167 Park Street Cleethorpes DN35 7LX
Old address: Fiveways Buisness Centre 167 Park Street Cleethorpes DN35 7LX England
Change date: 2023-09-25
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Address
Type: AD01
Old address: 167 Park Street Cleethorpes DN35 7LX England
New address: Fiveways Buisness Centre 167 Park Street Cleethorpes DN35 7LX
Change date: 2023-09-25
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2021
Action Date: 11 Aug 2021
Category: Address
Type: AD01
Old address: Suite 9 Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG
New address: 167 Park Street Cleethorpes DN35 7LX
Change date: 2021-08-11
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 25 Sep 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2016
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 19 May 2011
Action Date: 19 May 2011
Category: Address
Type: AD01
Old address: 35-37 Frances Street Scunthorpe North Lincolnshire DN15 6NS United Kingdom
Change date: 2011-05-19
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Change person director company with change date
Date: 01 Jan 2010
Action Date: 28 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Albert Gooderham
Change date: 2009-12-28
Documents
Change registered office address company with date old address
Date: 01 Jan 2010
Action Date: 01 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-01
Old address: 35-37 Frances Street Scunthorpe North Lincolnshire DN15 6NS England
Documents
Change person director company with change date
Date: 10 Oct 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-07
Officer name: Mr Paul Albert Gooderham
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Albert Goodherham
Change date: 2009-10-07
Documents
Some Companies
CASTLEBRIDGE HOTELS MANAGEMENT LIMITED
FIRST FLOOR OFFICE SUITE 2 CHAPEL COURT,LEAMINGTON SPA,CV32 4YS
Number: | 07730001 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LARCHEND LARCH END,SHEERNESS,ME12 3FJ
Number: | 08788108 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUIRHALL FARM AUCHENGRAY,LANARK,ML11 8LL
Number: | SC492827 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GOODWORTH WALK,MANCHESTER,M40 5NW
Number: | 11718085 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAULKNER HOUSE,ST. ALBANS,AL1 3SE
Number: | 08128589 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSEX HOUSE 8 THE SHRUBBERIES,SOUTH WOODFORD,E18 1BD
Number: | 07682295 |
Status: | ACTIVE |
Category: | Private Limited Company |