Date | Description |
2024-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/24, NO UPDATES |
2024-10-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CS GROUP HOLDINGS LTD |
2024-10-11 |
update statutory_documents CESSATION OF CHRISTOPHER LIAM SPRATT AS A PSC |
2024-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/23 |
2024-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LIAM SPRATT / 02/07/2024 |
2024-07-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES ROBERT SPRATT / 02/07/2024 |
2023-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-29 => 2024-08-29 |
2023-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/22 |
2022-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, NO UPDATES |
2022-09-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-29 => 2023-08-29 |
2022-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/21 |
2022-06-02 |
delete source_ip 176.32.230.27 |
2022-06-02 |
insert source_ip 160.153.136.8 |
2022-06-02 |
update robots_txt_status csprattmultiutility.co.uk: 404 => 200 |
2022-06-02 |
update robots_txt_status www.csprattmultiutility.co.uk: 404 => 200 |
2021-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-29 => 2022-08-29 |
2021-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LIAM SPRATT / 02/09/2021 |
2021-08-30 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2021-04-07 |
update accounts_next_due_date 2020-11-29 => 2021-08-29 |
2021-04-07 |
update company_status Active - Proposal to Strike off => Active |
2021-02-25 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2021-02-07 |
update company_status Active => Active - Proposal to Strike off |
2021-02-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-01-26 |
update statutory_documents FIRST GAZETTE |
2020-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES |
2020-09-23 |
update statutory_documents DIRECTOR APPOINTED MR PETER ANDREW MOFFETT |
2020-08-01 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2020-08-29 => 2020-11-29 |
2019-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-29 => 2020-08-29 |
2019-08-23 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-02-07 |
delete address NO. 10 DARLUITH PARK BROOKFIELD JOHNSTONE RENFREWSHIRE PA5 8DD |
2019-02-07 |
insert address 440 HELEN STREET GLASGOW SCOTLAND G51 3HR |
2019-02-07 |
update registered_address |
2019-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2019 FROM
NO. 10 DARLUITH PARK
BROOKFIELD
JOHNSTONE
RENFREWSHIRE
PA5 8DD |
2018-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-11-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-11-07 |
update accounts_next_due_date 2018-11-30 => 2019-08-29 |
2018-10-26 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES |
2018-10-07 |
update account_ref_day 30 => 29 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2018-11-30 |
2018-08-30 |
update statutory_documents PREVSHO FROM 30/11/2017 TO 29/11/2017 |
2018-01-26 |
update statutory_documents 20/11/17 STATEMENT OF CAPITAL GBP 1201.00 |
2018-01-22 |
update statutory_documents ADOPT ARTICLES 20/11/2017 |
2017-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-31 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-12-19 |
update accounts_last_madeup_date 2014-09-30 => 2015-11-30 |
2016-12-19 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-10-21 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
2016-07-07 |
update account_ref_month 9 => 11 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2016-08-31 |
2016-06-30 |
update statutory_documents PREVEXT FROM 30/09/2015 TO 30/11/2015 |
2016-02-07 |
update num_mort_charges 0 => 1 |
2016-02-07 |
update num_mort_outstanding 0 => 1 |
2016-01-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3307960001 |
2015-10-07 |
update returns_last_madeup_date 2014-09-12 => 2015-09-12 |
2015-10-07 |
update returns_next_due_date 2015-10-10 => 2016-10-10 |
2015-09-23 |
update statutory_documents 12/09/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-30 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-12 => 2014-09-12 |
2014-11-07 |
update returns_next_due_date 2014-10-10 => 2015-10-10 |
2014-10-30 |
update statutory_documents 12/09/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-14 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-12 => 2013-09-12 |
2013-10-07 |
update returns_next_due_date 2013-10-10 => 2014-10-10 |
2013-09-26 |
update statutory_documents 12/09/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-03 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-23 |
insert sic_code 42990 - Construction of other civil engineering projects n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-12 => 2012-09-12 |
2013-06-23 |
update returns_next_due_date 2012-10-10 => 2013-10-10 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2012-10-06 |
update statutory_documents 12/09/12 FULL LIST |
2012-06-29 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-10-07 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-09-13 |
update statutory_documents 12/09/11 FULL LIST |
2010-10-15 |
update statutory_documents 12/09/10 FULL LIST |
2010-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LIAM SPRATT / 01/01/2010 |
2010-07-01 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-11-11 |
update statutory_documents 12/09/09 FULL LIST |
2009-07-13 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-12-03 |
update statutory_documents RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS |
2007-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-01 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-01 |
update statutory_documents SECRETARY RESIGNED |
2007-09-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |