Advanced company searchLink opens in new window

CGS CONSTRUCTION LONDON LTD

Company number 08510858

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)
19 Aug 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
10 Aug 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
24 Jan 2023 AA Micro company accounts made up to 30 April 2022
27 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
26 Jan 2022 AA Micro company accounts made up to 30 April 2021
28 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
13 Apr 2021 CH01 Director's details changed for Mr Martin Stewart Winter on 11 April 2021
22 Jan 2021 AA Micro company accounts made up to 30 April 2020
21 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
28 Jan 2020 AA Micro company accounts made up to 30 April 2019
06 Aug 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
01 May 2019 AD01 Registered office address changed from 20 Betoyne Avenue Higham Park London E4 9SG to 1 Vale Cottages High Ongar Road Ongar CM5 9LZ on 1 May 2019
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
18 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with updates
11 Jun 2018 SH01 Statement of capital following an allotment of shares on 8 June 2018
  • GBP 102
28 Jan 2018 AA Micro company accounts made up to 30 April 2017
06 Sep 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
06 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
15 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
29 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
10 Jul 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
10 Jul 2015 CH01 Director's details changed for Stewart Winter on 5 March 2015
10 Jul 2015 CH01 Director's details changed for Mr Martin Stewart Winter on 5 March 2015
26 Mar 2015 CERTNM Company name changed certified gas services LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26