Advanced company searchLink opens in new window

CGS CIVILS LIMITED

Company number 08546902

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2023 AA Unaudited abridged accounts made up to 31 May 2023
22 Jun 2023 SH01 Statement of capital following an allotment of shares on 1 June 2023
  • GBP 152
09 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with updates
09 Mar 2023 SH01 Statement of capital following an allotment of shares on 9 March 2023
  • GBP 150
16 Nov 2022 AA Unaudited abridged accounts made up to 31 May 2022
08 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
13 Aug 2021 AA Unaudited abridged accounts made up to 31 May 2021
09 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
26 Jan 2021 MR01 Registration of charge 085469020001, created on 26 January 2021
24 Aug 2020 AA Unaudited abridged accounts made up to 31 May 2020
10 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
04 Nov 2019 CH01 Director's details changed for Mr Chris Slade on 4 November 2019
28 Oct 2019 PSC04 Change of details for Mr Chris Slade as a person with significant control on 28 October 2019
11 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with updates
01 May 2019 AD01 Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ to Richard Cobden House Lion Street Chichester PO19 1LW on 1 May 2019
28 Nov 2018 AA Micro company accounts made up to 31 May 2018
20 Aug 2018 SH01 Statement of capital following an allotment of shares on 15 May 2018
  • GBP 120
01 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with updates
31 May 2018 PSC04 Change of details for Mr Chris Slade as a person with significant control on 27 May 2018
30 May 2018 CH01 Director's details changed for Mr Chris Slade on 27 May 2018
30 May 2018 PSC04 Change of details for Mr Chris Slade as a person with significant control on 27 May 2018
27 Sep 2017 AA Micro company accounts made up to 31 May 2017
05 Jul 2017 CS01 Confirmation statement made on 28 May 2017 with updates
03 Jul 2017 PSC01 Notification of Chris Slade as a person with significant control on 6 April 2016