Advanced company searchLink opens in new window

CGS CONSTRUCTION AND FOUNDATIONS LTD

Company number 11420578

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)
15 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
14 Dec 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
25 Apr 2023 AD01 Registered office address changed from Spaces, the Maylands Building Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7TG England to Enterprise House Maxted Road Hemel Hempstead Hertfordshire HP2 7BT on 25 April 2023
15 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
09 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
12 Jul 2022 PSC01 Notification of Christopher Neil Martin as a person with significant control on 26 January 2021
12 Jul 2022 PSC07 Cessation of Colin Campbell as a person with significant control on 26 January 2021
28 Apr 2022 SH08 Change of share class name or designation
28 Apr 2022 SH19 Statement of capital on 28 April 2022
  • GBP 3.00
28 Apr 2022 SH20 Statement by Directors
28 Apr 2022 CAP-SS Solvency Statement dated 01/03/22
28 Apr 2022 MA Memorandum and Articles of Association
28 Apr 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
15 Jan 2022 AD01 Registered office address changed from Harefield Oil Terminal Harvils Road Harefield Middlesex UB9 6JL England to Spaces, the Maylands Building Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7TG on 15 January 2022
10 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
21 May 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
26 Jan 2021 TM01 Termination of appointment of Colin Campbell as a director on 26 January 2021
27 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
11 Aug 2020 AD01 Registered office address changed from 35 Bennetts End Close Hemel Hempstead Hertfordshire HP3 8DT England to Harefield Oil Terminal Harvils Road Harefield Middlesex UB9 6JL on 11 August 2020
18 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
30 Jul 2019 PSC07 Cessation of Colin Campbell as a person with significant control on 30 July 2019
30 Jul 2019 AP01 Appointment of Mr Christopher Neil Martin as a director on 30 July 2019