Advanced company searchLink opens in new window

CBS CONTRACTORS (LINCS) LIMITED

Company number 10271835

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)
04 Apr 2024 AA Micro company accounts made up to 31 July 2023
20 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
24 May 2023 CH01 Director's details changed for Mrs Nicola Claire Copland on 24 May 2023
24 May 2023 CH01 Director's details changed for Mr Adrian Copland on 24 May 2023
24 May 2023 PSC04 Change of details for Mrs Nicola Claire Copland as a person with significant control on 24 May 2023
24 May 2023 PSC04 Change of details for Mr Adrian Copland as a person with significant control on 24 May 2023
24 May 2023 AD01 Registered office address changed from The Cottages (Annex) Six Score Road Langtoft Peterborough PE6 9QF England to 36 Greenfield Way Hampton Water Peterborough PE7 8RX on 24 May 2023
16 May 2023 AP01 Appointment of Mr Adrian Copland as a director on 1 April 2023
16 May 2023 PSC01 Notification of Adrian Copland as a person with significant control on 1 April 2023
18 Apr 2023 AA Micro company accounts made up to 31 July 2022
14 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
19 Apr 2022 AA Micro company accounts made up to 31 July 2021
16 Aug 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
09 Aug 2021 PSC04 Change of details for Mrs Nicola Claire Copland as a person with significant control on 2 August 2021
09 Aug 2021 PSC04 Change of details for Mr Oliver James Copland as a person with significant control on 2 August 2021
09 Aug 2021 AD01 Registered office address changed from 3 Belvoir Close Market Deeping Peterborough PE6 8SS United Kingdom to The Cottages (Annex) Six Score Road Langtoft Peterborough PE6 9QF on 9 August 2021
09 Aug 2021 CH01 Director's details changed for Mrs Nicola Claire Copland on 2 August 2021
09 Aug 2021 CH01 Director's details changed for Mr Oliver James Copland on 2 August 2021
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
28 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
25 Mar 2020 AA Micro company accounts made up to 31 July 2019
18 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
17 Jul 2019 PSC04 Change of details for Mr Oliver James Copland as a person with significant control on 1 January 2019
17 Jul 2019 PSC04 Change of details for Mrs Nicola Claire Copland as a person with significant control on 1 January 2019
16 Apr 2019 AA Micro company accounts made up to 31 July 2018