This company is commonly known as Cs Construction Solutions (uk) Limited. The company was founded 14 years ago and was given the registration number 07151174. The firm's registered office is in LONDON. You can find them at Suite 100, 11 St James's Place, London, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | CS CONSTRUCTION SOLUTIONS (UK) LIMITED |
---|---|---|
Company Number | : | 07151174 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2010 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 100, 11 St James's Place, London, SW1A 1NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite Lg, 11 St James's Place, London, England, SW1A 1NP | Secretary | 30 March 2015 | Active |
Suite Lg, 11 St James's Place, London, United Kingdom, SW1A 1NP | Director | 18 February 2010 | Active |
Suite Lg, 11 St James's Place, London, United Kingdom, SW1A 1NP | Secretary | 01 January 2015 | Active |
25, Upper Brook Street, London, United Kingdom, W1K 7QD | Corporate Secretary | 09 February 2010 | Active |
Suite Lg, 11 St James's Place, London, United Kingdom, SW1A 1NP | Director | 09 February 2010 | Active |
Suite Lg, 11 St James's Place, London, United Kingdom, SW1A 1NP | Director | 04 June 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-08 | Gazette | Gazette notice voluntary. | Download |
2023-07-27 | Dissolution | Dissolution application strike off company. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Officers | Change person director company with change date. | Download |
2018-02-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-02-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-31 | Officers | Appoint person secretary company with name date. | Download |
2015-03-31 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.