Advanced company searchLink opens in new window

CONSTRUCTION INDUSTRY SOLUTIONS LIMITED

Company number 02039252

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)
15 Dec 2014 AP01 Appointment of Joanne Franklin as a director on 4 December 2014
15 Dec 2014 AP03 Appointment of Mr Adrian Halls as a secretary on 25 November 2014
15 Dec 2014 TM02 Termination of appointment of Philip Baker as a secretary on 25 November 2014
07 Oct 2014 AA Full accounts made up to 31 March 2014
27 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,020
27 Jan 2014 CH01 Director's details changed for Michael Timothy James on 27 January 2014
27 Jan 2014 CH01 Director's details changed for Nigel Leslie Cope on 27 January 2014
27 Jan 2014 CH01 Director's details changed for Mr Derek Leaver on 27 January 2014
27 Jan 2014 CH01 Director's details changed for Mr Lawrence John Sullivan on 27 January 2014
27 Jan 2014 CH01 Director's details changed for Timothy Peter Armitage on 27 January 2014
27 Jan 2014 CH03 Secretary's details changed for Philip Baker on 27 January 2014
27 Jan 2014 MR04 Satisfaction of charge 5 in full
03 Oct 2013 AA Full accounts made up to 31 March 2013
29 May 2013 AD01 Registered office address changed from the Coins Building 12 the Grove Slough Berkshire SL1 1QP on 29 May 2013
04 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 9
08 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 March 2012
17 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 March 2011
10 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
13 Dec 2010 AA Full accounts made up to 31 March 2010
17 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 8
09 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 7
11 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
03 Nov 2009 AA Full accounts made up to 31 March 2009