Advanced company searchLink opens in new window

C.G.I. SERVICES LIMITED

Company number 03717046

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)
26 Apr 2024 PSC04 Change of details for Mr John Barry Horne as a person with significant control on 1 September 2023
26 Apr 2024 PSC07 Cessation of Deborah Ann Horne as a person with significant control on 1 September 2023
26 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with updates
25 Jan 2024 AA01 Previous accounting period extended from 30 April 2023 to 31 October 2023
15 Sep 2023 TM01 Termination of appointment of Lucy Ferrier as a director on 31 August 2023
29 Jun 2023 AD01 Registered office address changed from 29 Bowhay Lane Exeter Devon EX4 1PE to 16 st Peters Mount Exeter Devon EX4 2JD on 29 June 2023
03 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
24 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
24 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
04 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
25 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
25 Feb 2020 CH01 Director's details changed for Ms Deborah Ann Horne on 15 February 2020
26 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
06 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
06 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
02 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
03 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
29 Feb 2016 TM01 Termination of appointment of Eleanor Chloe Potter as a director on 25 February 2016
26 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 25,000
26 Feb 2016 AP01 Appointment of Miss Eleanor Chloe Potter as a director on 25 February 2016
18 Dec 2015 CH01 Director's details changed for Ms Deborah Ann Potter on 18 December 2015