Advanced company searchLink opens in new window

C.S.D CARPENTRY SERVICES LTD

Company number 05240086

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)
25 Apr 2024 PSC04 Change of details for Mr Craig Stuart Dyer as a person with significant control on 24 April 2024
01 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
12 Oct 2023 CH01 Director's details changed for Ms Taryn Louise Dyer on 1 June 2022
25 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
19 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
13 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
16 May 2022 AA Total exemption full accounts made up to 30 September 2021
24 Nov 2021 CH01 Director's details changed for Ms Taryn Louise Dyer on 23 November 2021
23 Nov 2021 CH03 Secretary's details changed for Andrew Gordon Dyer on 23 November 2021
23 Nov 2021 AD01 Registered office address changed from Mitre House, School Road Bulkington Bedworth Warwickshire CV12 9JB to Gethin House 36 Bond Street Nuneaton CV11 4DA on 23 November 2021
23 Nov 2021 CH01 Director's details changed for Mr Craig Stuart Dyer on 23 November 2021
19 Oct 2021 CH01 Director's details changed for Ms Taryn Louise Dyer on 18 October 2021
18 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with updates
18 Oct 2021 CH03 Secretary's details changed for Andrew Gordon Dyer on 18 October 2021
22 Jun 2021 AA Micro company accounts made up to 30 September 2020
11 Mar 2021 AP01 Appointment of Ms Taryn Louise Dyer as a director on 11 March 2021
25 Nov 2020 CS01 Confirmation statement made on 23 September 2020 with updates
06 Jun 2020 AA Micro company accounts made up to 30 September 2019
19 Nov 2019 CS01 Confirmation statement made on 23 September 2019 with updates
08 Aug 2019 CH01 Director's details changed for Mr Craig Stuart Dyer on 8 August 2019
15 May 2019 AA Micro company accounts made up to 30 September 2018
30 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with updates
28 Sep 2018 CH01 Director's details changed for Mr Craig Stuart Dyer on 28 September 2018
30 May 2018 AA Micro company accounts made up to 30 September 2017
04 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with updates