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)
28 Feb 2000 363s Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
28 Oct 1999 AA Full accounts made up to 31 March 1999
29 Jan 1999 363s Return made up to 04/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 04/01/99; no change of members
22 Jan 1999 288a New director appointed
22 Jan 1999 288a New director appointed
11 Nov 1998 287 Registered office changed on 11/11/98 from: flag house 1 high road old eastcote middlesex HA5 2EW
03 Nov 1998 AA Full accounts made up to 31 March 1998
27 May 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
27 May 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
02 Feb 1998 AA Full accounts made up to 31 March 1997
21 Jan 1998 363s Return made up to 04/01/98; no change of members
14 Jan 1998 403a Declaration of satisfaction of mortgage/charge
11 Feb 1997 288b Secretary resigned
11 Feb 1997 363s Return made up to 04/01/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
26 Jan 1997 288a New secretary appointed;new director appointed
12 Dec 1996 AA Full accounts made up to 31 March 1996
11 Sep 1996 288 New director appointed
11 Sep 1996 288 New director appointed
12 Jun 1996 287 Registered office changed on 12/06/96 from: grant thornton edinburgh house windsor road slough berks SL12EE
07 Mar 1996 AA Full accounts made up to 31 March 1995
07 Mar 1996 287 Registered office changed on 07/03/96 from: abacus house 32 friar lane leicester LE1 5RA
07 Mar 1996 363s Return made up to 04/01/96; no change of members
29 Mar 1995 225(2) Accounting reference date extended from 31/08 to 31/03
04 Feb 1995 363s Return made up to 04/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 04/01/95; no change of members
02 Feb 1995 AA Full accounts made up to 31 December 1993