Advanced company searchLink opens in new window

C&S PILING AND CONSTRUCTION SERVICES LIMITED

Company number 10669312

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 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
01 Aug 2023 AA Micro company accounts made up to 31 March 2023
17 May 2023 DISS40 Compulsory strike-off action has been discontinued
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
10 May 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
10 May 2023 AD01 Registered office address changed from C/O Pinewood Shooting Ground (2020) Sandbeck Lane Blyton Gainsborough Lincolnshire DN21 3LN England to 187 Kilnhurst Road Rawmarsh Rotherham S62 5NL on 10 May 2023
18 Nov 2022 AA Micro company accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
30 Mar 2020 AD01 Registered office address changed from C/O Taxline ,7 Lord Street ,Halifax Lord Street Halifax HX1 5AE England to C/O Pinewood Shooting Ground (2020) Sandbeck Lane Blyton Gainsborough Lincolnshire DN21 3LN on 30 March 2020
22 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 May 2019 AD01 Registered office address changed from 9 Thorne Road Doncaster DN1 2HJ United Kingdom to C/O Taxline ,7 Lord Street ,Halifax Lord Street Halifax HX1 5AE on 12 May 2019
27 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
26 Feb 2019 PSC07 Cessation of Stephen Paul Bolland as a person with significant control on 25 February 2019
26 Feb 2019 AA Micro company accounts made up to 31 March 2018
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
14 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-14
  • GBP 2