Advanced company searchLink opens in new window

CNG BUILDING SERVICES LIMITED

Company number 07983321

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)
03 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
09 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
10 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
10 Nov 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
16 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
29 Oct 2021 PSC04 Change of details for Mr Christopher Roy Grubb as a person with significant control on 29 October 2021
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with updates
21 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
14 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
30 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
27 Jun 2018 AA Micro company accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
09 Aug 2017 AA Micro company accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
03 Jan 2017 SH02 Sub-division of shares on 31 October 2016
08 Nov 2016 CH01 Director's details changed for Christopher Roy Grubb on 31 October 2016
08 Nov 2016 EW01RSS Directors' register information at 8 November 2016 on withdrawal from the public register
08 Nov 2016 EW01 Withdrawal of the directors' register information from the public register
08 Nov 2016 AD01 Registered office address changed from 106 Stony Lane Christchurch Dorset BH23 7LE to 25 Pilot Hight Road Bournemouth BH11 8EY on 8 November 2016
08 Nov 2016 EH01 Elect to keep the directors' register information on the public register
29 Sep 2016 AA Micro company accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 5