Newsroom Banner

Newsroom

  • 2025
  • 2024
  • 2023
  • 2022
  • 2021
  • 2020

Year 2025

Date Title
06 Oct 2025 Announcement relating to Share Buyback
26 Sep 2025 Entry into three joint venture agreements by subsidiary to establish service centre for foundation equipment
19 Sep 2025 Disclosure of Interest of Director - Mr Ng San Tiong
18 Sep 2025 Disclosure of Interest of Executive Director & Deputy Group CEO - Mr Koo Chung Chong
18 Sep 2025 Successful Close and Full Subscription of 3-Month Series 008 and 6-Month Series 004 Commercial Papers in digital securities listed on the SDAX platform - S$7.80 million Gross Proceeds raised
04 Sep 2025 Launch of 3-Month Series 008 and 6-Month Series 004 Commercial Papers in digital securities on the digital securities platform SDAX
26 Aug 2025 Announcement relating to Minutes of the Company's Annual General Meeting held on 30 July 2025 and the summary of Questions & Answers
22 Aug 2025 Disclosure of changes in interest of director, Mr Ng San Tiong Roland
21 Aug 2025 Announcement relating to Share Buyback
19 Aug 2025 Successful Close and Full Subscription of 6-Month Series 003 Commercial Papers in digital securities listed on the SDAX platform - S$2.99 million Gross Proceeds raised
05 Aug 2025 Launch of 6-Month Series 003 Commercial Papers in digital securities on the digital securities platform SDAX
31 Jul 2025 Sustainability Report
30 Jul 2025 Results of the Annual General Meeting ("AGM") & AGM Presentation Slides
24 Jul 2025 Responses to questions from shareholders in respect of the Company's Annual General Meeting to be held on 30 July 2025
14 Jul 2025 AGM Notice, Proxy Form and Request Form
14 Jul 2025 Annual Report 2025 and Letter to Shareholders dated 15 July 2025 in relation to the Proposed Renewal of Share Buy-Back Mandate
08 Jul 2025 Announcement relating to Share Buyback
19 Jun 2025 Disclosure of Interest of Director - Mr Ng San Tiong
19 Jun 2025 Disclosure of Interest of Executive Director & Deputy Group CEO - Mr Koo Chung Chong
19 Jun 2025 Disclosure of Interest of Executive Director & Group CEO - Mr See Yen Tarn
19 Jun 2025 Successful Close and Full Subscription of 3-Month Series 007 and 6-Month Series 002 Commercial Papers in digital securities listed on the SDAX platform - S$16.52 million Gross Proceeds raised
09 Jun 2025 Notice of Record and Payment Dates for Final Dividends
05 Jun 2025 Launch of 3-Month Series 007 and 6-Month Series 002 Commercial Papers in digital securities on the digital securities platform SDAX
02 Jun 2025 Announcement relating to Share Buyback
02 Jun 2025 Change of Name of Subsidiary, ICE Far East Pte Ltd
27 May 2025 Financial Statements Announcement for the 6 months and 12 months ended 31 March 2025
07 Apr 2025 Announcement relating to Share Buyback
03 Apr 2025 Announcement relating to Share Buyback
20 Mar 2025 Disclosure of Interest of Director - Mr Ng San Tiong
20 Mar 2025 Disclosure of Interest of Executive Director & Deputy Group CEO - Mr Koo Chung Chong
20 Mar 2025 Disclosure of Interest of Executive Director & Group CEO - Mr See Yen Tarn
20 Mar 2025 Successful Close and Full Subscription of Series 006 of 3-Month Commercial Papers in digital securities listed on the SDAX platform - S$13.69 million Gross Proceeds raised
06 Mar 2025 Change in Percentage Level of Interest of Substantial Shareholder - Bank of Singapore Limited
06 Mar 2025 Change in Percentage Level of Interest of Substantial Shareholder - OCBC Limited
06 Mar 2025 Change in Percentage Level of Interest of Substantial Shareholder - BOS Trustee Limited
06 Mar 2025 Change in Percentage Level of Interest of Substantial Shareholder - Ng Chwee Cheng Corporation
04 Mar 2025 Announcement relating to Share Buyback
28 Feb 2025 Launch of Series 006 of 3-month commercial papers in digital securities on the digital securities platform SDAX
24 Feb 2025 Announcement relating to Share Buyback
20 Feb 2025 Successful Close and Full Subscription of Series 001 of 6-Month Commercial Papers of S$0.98 Million
13 Feb 2025 Announcement relating to Share Buyback
06 Feb 2025 Launch Of Series 001 Of 6-Month Commercial Papers In Digital Securities On The Digital Securities Platform SDAX
03 Feb 2025 Announcement relating to Share Buyback

Year 2024

Date Title
19 Dec 2024 Disclosure of Interest of Director - Mr Ng San Tiong
19 Dec 2024 Disclosure of Interest of Executive Director & Deputy Group CEO - Mr Koo Chung Chong
19 Dec 2024 Disclosure of Interest of Executive Director & Group CEO - Mr See Yen Tarn
19 Dec 2024 Successful Close and Full Subscription of Series 005 of 3-Month Commercial Papers in digital securities listed on the SDAX platform - S$12.06 million Gross Proceeds raised
12 Dec 2024 Announcement relating to Share Buyback
04 Dec 2024 Announcement relating to Share Buyback
29 Nov 2024 Launch of Series 005 of 3-month commercial papers in digital securities on the digital securities platform SDAX
28 Nov 2024 Announcement relating to Share Buyback
15 Nov 2024 Announcement relating to Share Buyback
11 Nov 2024 Condensed Interim Financial Statements Announcement and Condensed Consolidated Interim Financial Information for the 6 months ended 30 September 2024
30 Oct 2024 Completion of the Share Subscription in THL Foundation International Pte Ltd and the Change of its Name
30 Oct 2024 Profit Guidance on unaudited financial results for the six months ended 30 September 2024
07 Oct 2024 Announcement relating to Share Buyback
26 Sep 2024 Announcement relating to Share Buyback
19 Sep 2024 Disclosure of Interest of Director - Mr Ng San Tiong
19 Sep 2024 Disclosure of Interest of Executive Director & Deputy Group CEO - Mr Koo Chung Chong
19 Sep 2024 Disclosure of Interest of Executive Director & Group CEO - Mr See Yen Tarn
19 Sep 2024 Successful Close and Full Subscription of Series 004 of 3-Month Commercial Papers in digital securities listed on the SDAX platform - S$12.01 million Gross Proceeds raised
16 Sep 2024 Announcement relating to Share Buyback
12 Sep 2024 Announcement relating to Share Buyback
06 Sep 2024 CSC secured contracts worth in excess of $150 million
30 Aug 2024 Joint Venture with X-Max Pte Ltd & partial disposal of effective equity interest in THL Vietnam Company Limited
29 Aug 2024 Launch of Series 004 of 3-month Commercial Papers in digital securities on the digital securities platform SDAX
27 Aug 2024 Announcement relating to Minutes of the Company's Annual General Meeting held on 30 July 2024 and the summary of Questions & Answers
06 Aug 2024 Announcement relating to Share Buyback
01 Aug 2024 Announcement relating to Share Buyback
31 Jul 2024 Sustainability Report
30 Jul 2024 Results of the Annual General Meeting ("AGM") & AGM Presentation Slides
29 Jul 2024 Response to questions received from the Securities Investors Association (Singapore) (SIAS)
29 Jul 2024 Announcement relating to Share Buyback
24 Jul 2024 Announcement relating to Share Buyback
22 Jul 2024 No questions received from shareholders in relation to the Company’s Annual General Meeting to be held on 30 July 2024
22 Jul 2024 Changes to the Composition of the Audit Committee, Risk Management Committee, Nominating Committee and Remuneration Committee
22 Jul 2024 Appointment of Dr Steve Lai Mun Fook as Independent Director
15 Jul 2024 Notice of AGM, Proxy Form and Annual Report Request Form
15 Jul 2024 Annual Report and Letter to Shareholders in relation to the Proposed Renewal of the Share Buy-Back Mandate dated 15 July 2024
10 Jul 2024 Announcement relating to Share Buyback
20 Jun 2024 Disclosure of Interest of Executive Director & Group CEO - Mr See Yen Tarn
20 Jun 2024 Disclosure of Interest of Executive Director & Deputy Group CEO - Mr Koo Chung Chong
20 Jun 2024 Disclosure of Interest of Director - Mr Ng San Tiong
20 Jun 2024 Disclosure of Interest of Director - Mr Ong Tiew Siam
19 Jun 2024 Successful Close and Full Subscription of Series 003 of 3-Month Commercial Papers in digital securities listed on the SDAX platform - S$9.18 million Gross Proceeds raised
29 May 2024 Launch of Series 003 of 3-month Commercial Papers in digital securities on the digital securities platform SDAX
27 May 2024 Resignation of Mr Tan Hup Foi as Independent Director and his cessation as Chairman of Nominating Committee and Remuneration Committee and a member of Audit Committee and Risk Management Committee
27 May 2024 Financial Statements Announcement for the 6 months and 12 months ended 31 March 2024
21 May 2024 Profit Guidance on unaudited financial results for the six months and twelve months ended 31 March 2024
19 Mar 2024 Disclosure of Interest of Director - Mr Ng San Tiong
19 Mar 2024 Disclosure of Interest of Executive Director & Deputy Group CEO - Mr Koo Chung Chong
19 Mar 2024 Disclosure of Interest of Executive Director & Group CEO - Mr See Yen Tarn
19 Mar 2024 Successful Close and Full Subscription of Series 002 of 3-Month Commercial Papers in digital securities listed on the SDAX platform - S$6.62 million Gross Proceeds raised
11 Mar 2024 Announcement relating to Change of Share Registrar and Place at which the Register of Members and Index is kept
05 Mar 2024 Announcement relating to Share Buyback
29 Feb 2024 Launch of Series 002 of 3-month Commercial Papers in digital securities on the digital securities platform SDAX
07 Feb 2024 Announcement relating to Share Buyback
29 Jan 2024 Announcement relating to Share Buyback
16 Jan 2024 Announcement relating to Share Buyback

Year 2023

Date Title
28 Dec 2023 Announcement relating to Share Buyback
14 Dec 2023 Disclosure of Interest of Executive Director & Deputy Group CEO - Mr Koo Chung Chong
14 Dec 2023 Disclosure of Interest of Executive Director & Group CEO - Mr See Yen Tarn
14 Dec 2023 Disclosure of Interest of Director - Mr Ong Tiew Siam
14 Dec 2023 Disclosure of Interest of Director - Mr Ng San Tiong
14 Dec 2023 Successful Close and Full Subscription of Series 001 of 3-Month Commercial Papers in digital securities listed on the SDAX platform - S$5 million Gross Proceeds raised
08 Dec 2023 Announcement relating to Share Buyback
01 Dec 2023 Launch of S$20 Million Commercial Paper Facility Programme and the first initial issue of Commercial Papers in digital securities on the digital securities platform SDAX
09 Nov 2023 Condensed Interim Financial Statements Announcement for the 6 months ended 30 September 2023
07 Nov 2023 Profit Guidance on unaudited financial results for the six months ended 30 September 2023
19 Sep 2023 Announcement Relating To Share Buyback
22 Aug 2023 Minutes of the Company's Annual General Meeting held on 27 July 2023
11 Aug 2023 Disclosure of Interest of Executive Director - Mr Koo Chung Chong
10 Aug 2023 General Announcement on (i) Resignation of Non-Executive Director and cessation as member of the Audit Committee, Risk Management Committee and Remuneration Committee; (ii) Appointment of Executive Director; (iii) Appointment of member of Risk Management Committee; and (iv) Changes to the composition of the Board, Audit Committee, Risk Management Committee and Remuneration Committee
10 Aug 2023 Announcement of Appointment of Mr Koo Chung Chong as Executive Director
10 Aug 2023 Announcement of Cessation of Mr Teo Beng Teck as Non-Executive Director
31 Jul 2023 Sustainability Report
27 Jul 2023 Results of the Annual General Meeting ("AGM") & AGM Presentation Slides
27 Jul 2023 Response to query from Singapore Exchange Regulation on the Annual Report for the financial year ended 31 March 2023
19 Jul 2023 No questions received from shareholders with respect to the Company's Annual General Meeting to be held on 27 July 2023
11 Jul 2023 Notice of AGM, Proxy Form and Annual Report Request Form
11 Jul 2023 Annual Report and Letter to Shareholders in relation to the Proposed Renewal of the Share Buy-Back Mandate dated 12 July 2023
06 Jun 2023 Response to queries from Singapore Exchange Securities Trading Limited on the Condensed Interim Financial Statements Announcement for the 6 months and 12 months ended 31 March 2023
31 May 2023 Announcement relating to Share Buyback
26 May 2023 Financial Statements Announcement for the 6 months and 12 months ended 31 March 2023
16 May 2023 Profit Guidance on unaudited financial results for the six months and twelve months ended 31 March 2023
02 Mar 2023 Announcement relating to Share Buyback
22 Feb 2023 Announcement relating to Share Buyback
31 Jan 2023 Announcement relating to Share Buyback

Year 2022

Date Title
28 Dec 2022 Announcement relating to Share Buyback
07 Dec 2022 Announcement Relating To Share Buyback
14 Nov 2022 Condensed Interim Financial Statements Announcement for the six months ended 30 September 2022
02 Nov 2022 Profit Guidance on unaudited financial results for the six months ended 30 September 2022
31 Aug 2022 Announcement relating to Share Buyback
16 Aug 2022 Minutes of the Company's Annual General Meeting held on 28 July 2022
29 Jul 2022 Sustainability Report
28 Jul 2022 Results of the Annual General Meeting held on 28 July 2022
27 Jul 2022 Response to questions from SIAS
22 Jul 2022 No questions received from shareholders with respect to the Company's Annual General Meeting to be held on 28 July 2022
15 Jul 2022 Change of Registered Office
12 Jul 2022 Notice of AGM, Proxy Form for the AGM, Annual Report Request Form and meeting arrangement for AGM
12 Jul 2022 2022 Annual Report and the Letter to Shareholders in relation to the Proposed Renewal of the Share Buy-Back Mandate dated 12 July 2022
08 Jul 2022 Reclassification adjustment in the consolidated statement of cash flow between unaudited financial statements and audited financial statements for the financial year ended 31 March 2022
03 Jun 2022 Response to queries raised by Singapore Exchange Regulation (SGX Regco) on 1 June 2022 with respect to the Company's Condensed Interim Financial Statements Announcement for the 6 months and 12 months ended 31 March 2022 released on 26 May 2022
30 May 2022 Disclosure of Interest of Group Deputy Chief Executive Officer
26 May 2022 Appointment of Group Deputy Chief Executive Officer
26 May 2022 Change - Announcement of Appointment of Group Deputy Chief Executive Officer
26 May 2022 Financial Statements Announcement for the 12 months ended 31 March 2022
18 Apr 2022 Announcement relating to Share Buyback
14 Apr 2022 Change in Percentage Level of Interest of Substantial Shareholders - TH Investments Pte Ltd and its concert parties
13 Apr 2022 Announcement relating to Share Buyback
12 Apr 2022 Announcement relating to Share Buyback
03 Mar 2022 Announcement relating to Share Buyback
15 Feb 2022 Announcement relating to Share Buyback
27 Jan 2022 Announcement relating to Share Buyback
11 Jan 2022 Announcement relating to Share Buyback
10 Jan 2022 Announcement relating to Share Buyback
06 Jan 2022 Announcement relating to Share Buyback

Year 2021

Date Title
29 Dec 2021 Announcement relating to Share Buyback
28 Dec 2021 Announcement relating to Share Buyback
27 Dec 2021 Announcement relating to Share Buyback
24 Dec 2021 Announcement relating to Share Buyback
22 Dec 2021 Announcement relating to Share Buyback
21 Dec 2021 Announcement relating to Share Buyback
07 Dec 2021 Announcement relating to Share Buyback
06 Dec 2021 Announcement relating to Share Buyback
02 Dec 2021 Announcement relating to Share Buyback
30 Nov 2021 Announcement relating to Share Buyback
29 Nov 2021 Announcement relating to Share Buyback
12 Nov 2021 Announcement relating to Share Buyback
11 Nov 2021 Announcement pursuant to Rule 706A of the Listing Manual
11 Nov 2021 Financial Statements Announcement for the 6 months ended 30 September 2021
31 Aug 2021 Sustainability Report 2021
11 Aug 2021 Minutes of Annual General Meeting
02 Aug 2021 Disclosure of Interest by Director, Mr Ng San Tiong
30 Jul 2021 Appointment of Non-Executive Director
30 Jul 2021 Changes to the composition of the Board, Audit Committee and Remuneration Committee
29 Jul 2021 Results of AGM
13 Jul 2021 AGM Notice and the Proxy Form for the AGM
13 Jul 2021 2021 Annual Report and the Letter to Shareholders
12 Jul 2021 Reclassification Adjustment in the Consolidated Statement of Cash Flow Between Unaudited Financial Statements and Audited Financial Statements for the Financial Year Ended 31 March 2021
09 Jul 2021 Increase in Shareholding in Subsidiary, ICE Far East Pte Ltd
30 Jun 2021 Further Extension of Total Lockdown in Malaysia
14 Jun 2021 Two-Week Extension Of Total Lockdown In Malaysia
31 May 2021 Two-Week Total Lockdown In Malaysia
28 May 2021 Financial Statements Announcement for the 12 Months Ended 31 March 2021
21 May 2021 Profit Guidance For The Second Half And Full-Year Ended 31 March 2021
18 May 2021 Appointment of a relative of substantial shareholders of CSC Holdings Limited as Managing Director of the Company's subsidiaries
18 May 2021 Incorporation of subsidiary, THL Vietnam Company Limited
07 May 2021 Increase in Shareholding in Subsidiary, ICE Far East Pte Ltd
11 Mar 2021 Striking off of a dormant subsidiary, ICE Far East Offshore Pte Ltd

Year 2020

Date Title
30 Dec 2020 Expiry of Warrants
30 Dec 2020 Change in Percentage Level of Interest of Substantial Shareholders – TH Investments Pte Ltd and its concert parties
23 Dec 2020 Change in Percentage Level of Interest of Substantial Shareholder – Bank of Singapore Limited
23 Dec 2020 Change in Percentage Level of Interest of Substantial Shareholder – OCBC Limited
23 Dec 2020 Change in Percentage Level of Interest of Substantial Shareholder – Dr Chiu Hong Keong or Mdm Khoo Yok Kee
23 Dec 2020 Change in Percentage Level of Interest of Substantial Shareholder – BOS Trustee Limited
23 Dec 2020 Change in Percentage Level of Interest of Substantial Shareholder – Ng Chwee Cheng Corporation
23 Dec 2020 Change in Percentage Level of Interest of Substantial Shareholders – Mr Ng San Tiong Roland
18 Dec 2020 Change in Percentage Level of Interest of Substantial Shareholders – TH Investments Pte Ltd and its concert parties
18 Dec 2020 Change in Interest of Director & CEO – Mr See Yen Tarn
15 Dec 2020 Change in Percentage Level of Interest of Substantial Shareholders – TH Investments Pte Ltd and its concert parties
10 Dec 2020 Change in Percentage Level of Interest of Substantial Shareholder – OCBC Limited
10 Dec 2020 Change in Percentage Level of Interest of Substantial Shareholder – Bank of Singapore Limited
10 Dec 2020 Change in Percentage Level of Interest of Substantial Shareholder – BOS Trustee Limited
10 Dec 2020 Change in Percentage Level of Interest of Substantial Shareholder – Ng Chwee Cheng Corporation
10 Dec 2020 Change in Percentage Level of Interest of Substantial Shareholder – Mr Ng Chwee Cheng
10 Dec 2020 Change in Percentage Level of Interest of Substantial Shareholders – TH Investments Pte Ltd and its concert parties
10 Dec 2020 Change in Percentage Level of Interest of Substantial Shareholder – Dr Chiu Hong Keong or Mdm Khoo Yok Kee
01 Dec 2020 Change in Percentage Level of Interest of Substantial Shareholder – OCBC Limited
01 Dec 2020 Change in Percentage Level of Interest of Substantial Shareholder – Bank of Singapore Limited
01 Dec 2020 Change in Percentage Level of Interest of Substantial Shareholder – BOS Trustee Limited
01 Dec 2020 Change in Percentage Level of Interest of Substantial Shareholder – Ng Chwee Cheng Corporation
01 Dec 2020 Change in Percentage Level of Interest of Substantial Shareholders – TH Investments Pte Ltd and its concert parties
24 Nov 2020 Replacement Form 1 in relation to Change in Interest of Director & Chief Executive Officer – Mr See Yen Tarn
24 Nov 2020 Replacement Form 1 in relation to Change in Interest of Director – Mr Teo Beng Teck
24 Nov 2020 Replacement Form 1 in relation to Change in Interest of Director – Mr Ong Tiew Siam
17 Nov 2020 Change in Percentage Level of Interest of TH Investments Pte Ltd
16 Nov 2020 Notice of Expiry of Warrants
12 Nov 2020 Change in Percentage Level of Interest of Substantial Shareholder – Mr Ng San Tiong Roland
12 Nov 2020 Change in Percentage Level of Interest of Chief Executive Officer – Mr See Yen Tarn
12 Nov 2020 Change in Percentage Level of Interest of Director – Mr Teo Beng Teck
12 Nov 2020 Change in Percentage Level of Interest of Director – Mr Ong Tiew Siam
09 Nov 2020 General Announcement - (1) Resignation and Appointment of Chief Financial Officer and Company Secretaries; (2) Cessation of Executive Committee Member
09 Nov 2020 Appointment Announcement – Appointment of Chief Financial Officer
09 Nov 2020 Cessation Announcement – (1) Resignation of Chief Financial Officer and Company Secretary; (2) Cessation of Executive Committee Member
05 Nov 2020 Financial Statement Announcement for the 6 months ended 30 September 2020
16 Oct 2020 Profit Guidance on Unaudited Financial Results For The Six Month Ended 30 September 2020
16 Oct 2020 Change in Percentage Level of Interest of Substantial Shareholder – TH Investments Pte Ltd and Concert Parties
13 Oct 2020 Change in Percentage Level of Interest of Mr Ng San Tiong Roland as Substantial Shareholder
28 Sep 2020 Notice of Expiry of Warrants
23 Sep 2020 CSC granted Patents for Inventions supported by BCA's Productivity Schemes
14 Sep 2020 Minutes of 23rd Annual General Meeting Held on 27 August 2020
09 Sep 2020 Change in Percentage Level of Interest of Substantial Shareholder - Mr Ng Chwee Cheng
02 Sep 2020 Change in Percentage Level of Interest of Substantial Shareholder - TH Investments Pte Ltd and Concert Parties
31 Aug 2020 Sustainability Report 2020
27 Aug 2020 Results of AGM
18 Aug 2020 Corrigendum to the Annual Report
12 Aug 2020 Annual Report
12 Aug 2020 Notice of AGM & Proxy Form
30 Jul 2020 Extension of Time to hold AGM for the financial year ended 31 March 2020
23 Jul 2020 Announcement pertaining to Change of Registered Office Address
10 Jul 2020 Change in Percentage Level of Interest of Substantial Shareholders - Bank of Singapore Limited
09 Jul 2020 Change in Percentage Level of Interest of Substantial Shareholders - Overseas-Chinese Banking Corporation Limited
09 Jul 2020 Change in Percentage Level of Interest of Substantial Shareholders - BOS Trustee Limited
09 Jul 2020 Change in Percentage Level of Interest of Substantial Shareholders - Ng Chwee Cheng Corporation
09 Jul 2020 Change in Percentage Level of Interest of Substantial Shareholders - Dr Chiu Hong Keong or Khoo Yok Kee
29 Jun 2020 Financial Statements Announcement for the 12 months ended 31 March 2020
29 May 2020 Extension of Time to Release Unaudited Financial Results for the Financial Year Ended 31 March 2020
18 May 2020 Subscription of shares in 2TPC Investments Pte Ltd (Second Completion)
16 May 2020 Change in Percentage Level of Interest of Substantial Shareholder - Chiu Hong Keong or Mdm Khoo Yok Kee
16 May 2020 Receipt of JTC Lease Extension Letter for the Proposed Redevelopment of 2 Tanjong Penjuru Crescent
08 May 2020 Change in Percentage Level of Interest of Substantial Shareholder - TH Investment Pte Ltd
06 May 2020 Subscription of shares in 2TPC Investments Pte Ltd (Subscription Agreement and First Completion)
05 May 2020 Announcement on Completion of Transfer of Leasehold Estate in the Property at 2 Tanjong Penjuru Crescent, Singapore 608968 from L&M Foundation Specialist Pte Ltd to 2TPC Pte Ltd
30 Apr 2020 Announcement on Transfer of Leasehold Estate in the Property at 2 Tanjong Penjuru Crescent, Singapore 608968 from L&M Foundation Specialist Pte Ltd to 2TPC Pte Ltd
06 Apr 2020 Announcement of Interested Person Transactions (IPTs) Pursuant to Rule 905(2) of the Listing Manual - Biweekly Update
26 Mar 2020 Change in the percentage level of interest of Substantial Shareholder - Mr Ng San Tiong Roland
20 Mar 2020 Announcement of Interested Person Transactions (IPTs) Pursuant to Rule 905(2) of the Listing Manual - Biweekly Update As Required By SGX
06 Mar 2020 Announcement of Interested Person Transactions (IPTs) Pursuant to Rule 905(2) of the Listing Manual
28 Feb 2020 Announcement of Interested Person Transaction - Renewal of Lease Agreements with Tat Hong HeavyEquipment (Pte) Ltd

Year 2019

Date Title
17 Dec 2019 Change in percentage level of interest of Substantial Shareholder - Dr Chiu Hong Keong or Mdm Khoo Yok Kee
12 Dec 2019 Change in percentage level of interest of Substantial Shareholder – Ng Chwee Cheng Corporation
12 Dec 2019 Change in percentage level of interest of Substantial Shareholder – BOS Trustee Limited
12 Dec 2019 Change in percentage level of interest of Substantial Shareholder – Mr Ng Chwee Cheng
12 Dec 2019 Change in percentage level of interest of Substantial Shareholder – Bank of Singapore Limited
12 Dec 2019 Change in percentage level of interest of Substantial Shareholder – Overseas-Chinese Banking Corporation Limited
12 Dec 2019 Change in percentage level of interest of Substantial Shareholder – TH Investments Pte Ltd
12 Dec 2019 Disclosure Note on Note 2 on Section 2 of Appendix 1 of the Singapore Code on Takeovers and Mergers
06 Dec 2019 Incorporation of 2TPC Investments Pte Ltd and 2TPC Pte Ltd
26 Nov 2019 Changes in Interest of Substantial Shareholder - Mr. Ng San Tiong Roland
07 Nov 2019 Financial Statements Announcement for the second quarter ended 30 Sptember 2019
30 Sep 2019 Incorporation of Changsha THL Foundation Equipment Co., Ltd
25 Sep 2019 Change in Interest of Mr. See Yen Tarn
18 Sep 2019 Change in percentage level of interest of Substantial Shareholders - Bank of Singapore Limited and Overseas-Chinese Banking Corporation Limited
17 Sep 2019 Change in percentage level of interest of Substantial Shareholder – Ng Chwee Cheng Corporation
17 Sep 2019 Change in percentage level of interest of Substantial Shareholder – BOS Trustee Limited
17 Sep 2019 Change in percentage level of interest of Substantial Shareholder – Mr Ng Chwee Cheng
17 Sep 2019 Change in percentage level of interest of Substantial Shareholder - TH Investments Pte Ltd
17 Sep 2019 Disclosure Notice on Note 2 on Section 2 of Appendix 1 of the Singapore Code on Takeovers and Mergers
06 Sep 2019 Announcement on Contracts Secured
30 Aug 2019 Sustainability Report 2019
07 Aug 2019 Financial Statements Announcement for the first quarter ended 30 June 2019
24 Jul 2019 Results Guidance for the first quarter ended 30 June 2019
24 Jul 2019 Results of AGM
23 Jul 2019 Corrigendum to the Annual Report 2019
09 Jul 2019 Notice of AGM
09 Jul 2019 Annual Report
17 Jun 2019 Announcement on striking off of Kolette Pte Ltd
23 May 2019 Financial Statements Announcement for the 12 months ended 31 March 2019
07 May 2019 Profit Guidance Announcement for the fourth quarter ended 31 March 2019
11 Apr 2019 Interested Person Transactions pursuant to Rule 905(2) of the Listing Manual - Biweekly Update
29 Mar 2019 Sustainability Report 2018
25 Mar 2019 Interested Person Transactions pursuant to Rule 905(2) of the Listing Manual - Biweekly Update
11 Mar 2019 Interested Person Transactions pursuant to Rule 905(2) of the Listing Manual - Biweekly Update
05 Mar 2019 Company's response to SGX Queries on 3QFY19 Financial Statements
01 Mar 2019 Interested Person Transaction - Entry into Lease Agreements with Tat Hong HeavyEquipment (Pte) Ltd
25 Feb 2019 Interested Person Transactions pursuant to Rule 905(2) of the Listing Manual - Biweekly Update
15 Feb 2019 Interested Person Transactions pursuant to Rule 905(2) of the Listing Manual - Biweekly Update
13 Feb 2019 Third Quarter Results Announcement for the period ended 31 December 2018
25 Jan 2019 Profit Guidance Announcement for the third quarter ended 31 December 2018
23 Jan 2019 Interested Person Transactions pursuant to Rule 905(2) of the Listing Manual - Biweekly Update
11 Jan 2019 Interested Person Transactions pursuant to Rule 905(2) of the Listing Manual - Biweekly Update

Year 2018

  • Date Title
    27 Dec 2018 Interested Person Transactions pursuant to Rule 905(2) of the Listing Manual - Biweekly Update
    24 Dec 2018 Replacement announcement on CSC secures foundation contract for Neste Biofuel Production Facility
    21 Dec 2018 Announcement on CSC secures foundation contract for Neste Biofuel Production Facility
    12 Dec 2018 EGM Results
    11 Dec 2018 Interested Person Transactions pursuant to Rule 905(2) of the Listing Manual - Biweekly Update
    11 Dec 2018 Notification on becoming a Substantial Shareholder – Ng Chwee Cheng Corporation
    11 Dec 2018 Notification on becoming a Substantial Shareholder – BOS Trustee Limited
    11 Dec 2018 Notification on becoming a Substantial Shareholder – Mr Ng Chwee Cheng
    11 Dec 2018 Notification on change in the percentage level of interest of substantial shareholder - TH Investments Pte Ltd
    11 Dec 2018 Disclosure Notice on Note 2 on Section 2 of Appendix 1 of the Singapore Code on Takeovers and Mergers
    06 Dec 2018 Disclosure Notice on Note 2 on Section 2 of Appendix 1 of the Singapore Code on Takeovers and Mergers
    06 Dec 2018 Notification on change in the percentage level of interest of substantial shareholder - TH Investments Pte Ltd
    05 Dec 2018 Change in Percentage Level of Interest of Substantial Shareholder, Dr Chiu Hong Keong or Mdm Khoo Yoke Kee
    28 Nov 2018 Interested Person Transactions pursuant to 905(2) of Listing Manual - Biweekly Update
    27 Nov 2018 EGM Notice and IPT Circular
    22 Nov 2018 Notification on change in interest of a Director, Mr. Teo Beng Teck
    13 Nov 2018 Interested Person Transactions pursuant to 905(2) of Listing Manual - Biweekly Update
    09 Nov 2018 Change in Percentage Level of Interest of Substantial Shareholder, Dr Chiu Hong Keong or Mdm Khoo Yoke Kee
    07 Nov 2018 Second Quarter Results Announcement for the period ended 30 September 2018
    02 Nov 2018 Profit Guidance Announcement for the second quarter ended 30 September 2018
    29 Oct 2018 Announcement for Interested Person Transactions ("IPT") - Biweekly Update
    12 Oct 2018 Announcement for Settlement of Subcontract and Recovery of Performance Bond
    11 Oct 2018 Interested Person Transactions pursuant to Rule 905(2) of The Listing Manual
    21 Sep 2018 Judgment against ex-employee of Vietnam Subsidiary
    21 Sep 2018 Change in percentage level of interest of Substantial Shareholder, TH Investments Pte Ltd
    11 Sep 2018 Notification on change in interest of Chief Executive Officer, Mr. See Yen Tarn
    06 Aug 2018 Announcement in relation to the Investment in Residential Development Project in Cambridge, UK
    02 Aug 2018 First Quarter Results Announcement for the Period Ended 30 June 2018
    02 Aug 2018 Reconstitution of the Board Committees
    31 Jul 2018 Response to SGX Queries on Profit Guidance Announcement for First Quarter ended 30 June 2018
    27 Jul 2018 Profit guidance announcement for the first quarter ended 30 June 2018
    27 Jul 2018 EGM results
    27 Jul 2018 AGM results
    06 Jul 2018 Changes to the composition of the Board and Committees of the Board
    06 Jul 2018 Retirement of Mr Chee Teck Kwong Patrick as Independent Non-Executive Chairman
    06 Jul 2018 Retirement of Mr Tan Ee Ping as Independent Director
    06 Jul 2018 Re-designation of existing Director, Mr Tan Hup Foi @ Mr Tan Hup Hoi
    06 Jul 2018 Appointment of Dr Leong Horn Kee as Independent Non-Executive Chairman
    06 Jul 2018 Appointment of Mr Ong Tiew Siam as Independent Director
    05 Jul 2018 Notice of AGM
    05 Jul 2018 Notice of EGM and announcement on Despatch of Circular to Shareholders on Proposed Adoption of a New Constitution
    05 Jul 2018 Annual Report and Corrigendum to the Annual Report
    06 Jun 2018 Notification on changes in interest of a Chief Executive Officer, Mr. See Yen Tarn
    24 May 2018 Full Year Results Announcement for the year ended 31 March 2018
    11 May 2018 Profit Guidance for the Fourth Quarter Ended 31 March 2018
    12 Apr 2018 Announcement of Interested Person Transactions Pursuant to Rule 905(2) of the Listing Manual - Biweekly Update
    28 Mar 2018 Announcement of Interested Person Transactions pursuant to Rule 905(2) of the Listing Manual - Biweekly Update
    21 Mar 2018 Change in Interest of Director / Chief Executive Officer - Mr. See Yen Tarn
    14 Mar 2018 Announcement of Interested Person Transactions (IPTs) Pursuant to Rule 905(2) of the Listing Manual
    07 Feb 2018 Third Quarter Results Announcement for the period ended 31 December 2017
    05 Feb 2018 Profit Guidance for third quarter and nine months ended 31 December 2017

    Year 2017

    Date Title
    07 Dec 2017 Announcement on CSC's business activities buoyed by Circle Line Contracts
    06 Dec 2017 Announcement on Withdrawal and Discontinuance of Writ of Summons by China Construction
    22 Nov 2017 Announcement in response to SGX queries on Second Quarter Results Announcement for the period ended 30 September 2017
    09 Nov 2017 Second Quarter Results Announcement for the period ended 30 September 2017
    27 Oct 2017 Profit Guidance for the second quarter and six months ended 30 September 2017
    26 Oct 2017 CSCG won the prestigious PIA 2017 Silver Award during the BuildTech Asia 2017
    19 Oct 2017 Receipt of Statements of Claim from SEF Construction Pte Ltd
    03 Oct 2017 Notification of Pre-Trial Conference between LMFS and SEF Construction Pte Ltd - Writ Served on LMFS
    27 Sep 2017 Notice of Pre-Trial Conference between LMFS & SEF Construction Pte Ltd
    14 Sep 2017 Commercial Development in Seremban Malaysia - New Investor (WB Land) to JV
    28 Aug 2017 Notice of Pre-trial Conference between LMFS & SEF Construction Pte Ltd
    07 Aug 2017 First Quarter Results Announcement for the period ended 30 June 2017
    01 Aug 2017 Change in Percentage Level of Interest of Dr Chiu / Mdm Khoo as Substantial Shareholder
    27 Jul 2017 Results of AGM and AGM Presentation Slide
    11 Jul 2017 Announcements on Notice of AGM
    11 Jul 2017 Announcements on Annual Report
    11 Jul 2017 Announcements on Notice of 3 Consecutive Years' Losses
    03 Jul 2017 Announcement on Call on Performance Bond by UES Holdings Pte Ltd
    23 Jun 2017 Announcement On Discrepancies Between Unaudited And Audited Accounts
    30 May 2017 Full Year Results Announcement for the year ended 31 March 2017
    16 May 2017 Announcement On Profit Guidance
    16 Mar 2017 SCCCI 59th Council Installation Ceremony - Tat Hong Chief Sworn In As SCCCI President
    14 Feb 2017 Change in Interest of Mr See Yen Tarn
    10 Feb 2017 Third Quarter Results Announcement for the period ended 31 December 2016
    06 Feb 2017 Profit Guidance for the third quarter ended 31 December 2016
    20 Jan 2017 Announcement on Completion of the Sale of Siam CSC Engineering Company Limited

    Year 2016

    Date Title
    30 Dec 2016 Proposed Sale of Siam CSC Engineering Company Limited ("SCE")
    02 Dec 2016 Announcement for Removal from Watch-List
    10 Nov 2016 Announcements on Second Quarter Financial Results
    10 Nov 2016 Quarterly Update on Efforts for Meeting Minimum Trading Price (MTP) Exit Criterion
    31 Oct 2016 Announcement on Profit Guidance
    20 Oct 2016 Incorporation of THL Foundation Equipment (Myanmar) Company Limited
    30 Sep 2016 CSC Secures $178 Million Worth of Contracts for 1HFY17
    16 Sep 2016 Announcement on Proposed Investment in Hertford East, UK
    07 Sep 2016 Proposed Commercial Development In Seremban - Execution Of The Conditional Sale And Purchase Agreements To Acquire Land
    11 Aug 2016 Announcement on Receipt of Writ of Summons from China Construction
    10 Aug 2016 Announcements on First Quarter Financial Results
    10 Aug 2016 Quarterly Update on Efforts for Meeting Minimum Trading Price (MTP) Exit Criterion
    01 Aug 2016 Announcement on Profit Guidance for 1QFY17
    27 Jul 2016 Results of AGM
    12 Jul 2016 Announcement on Notice of AGM
    12 Jul 2016 Announcement on Annual Report
    28 Jun 2016 Acceptance Of The Conditional Letter Of Offer To Acquire The Freehold Land In Seremban
    23 Jun 2016 Shares Subscription And Appointment Of Directors In Top3 Development Sdn Bhd
    22 Jun 2016 Notification Of Becoming Substantial Shareholder - Chiu Hong Kee & Mdm Khoo Yoke Kee
    31 May 2016 Appointment of Mr Koo Chung Chong as Chief Operating Officer of CSC Group
    25 May 2016 Update on Efforts for Meeting MTP Exit Criterion
    24 May 2016 Financial Statement Announcement For The Twelve Months Ended 31 March 2016
    20 May 2016 Joint Venture for a proposed commercial development in Seremban, Malaysia
    13 May 2016 Profit Guidance for FY4Q16
    25 Apr 2016 Incorporation of THL Foundation Equipment (Philippines) Inc
    12 Apr 2016 Judgement against ex-employee of Vietnam Subsidiary - LMVN
    31 Mar 2016 Completion of the Acquisition of Remaining 35% Stake in GPSS Geotechnic Sdn Bhd
    30 Mar 2016 Incorporation of CS Real Estate Investments Pte Ltd
    30 Mar 2016 Update on compliance with Minimum Trading Price Criterion
    04 Mar 2016 Resignation of Director - Ng San Tiong Roland
    04 Mar 2016 Resignation of Director & Reconstitution of Board Committees
    02 Mar 2016 Notification of inclusion on the Minimum Trading Price Watch-List
    22 Feb 2016 Sale of Shares in an Associate Company, L&M Foundation Philippines, Inc.
    04 Feb 2016 Financial Statements Announcement for the Third Quarter Ended 31 December 2015
    18 Jan 2016 Disclosure of Director's Interest - Mr Ng San Tiong
    18 Jan 2016 Change in percentage level of interest of Substantial Shareholder - TH Investments Pte Ltd
    18 Jan 2016 Ceasing to be a Substantial Shareholder - Mr Ng Chwee Cheng
    06 Jan 2016 Rights cum Warrants Issue - Use of Proceeds
    04 Jan 2016 Rights cum Warrants Issue - Warrants issued (Mr Chee Teck Kwong)
    04 Jan 2016 Rights cum Warrants Issue - Warrants issued (Mr See Yen Tarn)
    04 Jan 2016 Rights cum Warrants Issue - Warrants issued (Mr Teo Beng Teck)
    04 Jan 2016 Rights cum Warrants Issue - Warrants issued (Mr Ng San Tiong)
    04 Jan 2016 Rights cum Warrants Issue - Warrants issued (Mr Tan Ee Ping)

    Year 2015

    Date Title
    31 Dec 2015 Rights cum Warrants Issue - Directors' Shareholding After the Right Acceptance (Mr Chee Teck Kwong)
    31 Dec 2015 Rights cum Warrants Issue - Directors' Shareholding After the Right Acceptance (Mr See Yen Tarn)
    31 Dec 2015 Rights cum Warrants Issue - Directors' Shareholding After the Right Acceptance (Mr Teo Beng Teck)
    31 Dec 2015 Rights cum Warrants Issue - Directors' Shareholding After the Right Acceptance (Mr Ng San Tiong)
    31 Dec 2015 Rights cum Warrants Issue - Directors' Shareholding After the Right Acceptance (Mr Tan Ee Ping)
    30 Dec 2015 (1) Allotment and Issuance of the Rights Shares & Warrants; (2) Listing and Quotation of the Rights Shares & Warrants
    28 Dec 2015 Results of the Rights cum Warrants Issue
    22 Dec 2015 Striking off of CS Industrial Land Pte Ltd
    09 Dec 2015 Incorporation of IMT-THL India Private Limited
    08 Dec 2015 Disclosure of Interest for Director / Chief Executive Officer - See Yen Tarn
    08 Dec 2015 Disclosure of Interest for Director - Teo Beng Teck
    08 Dec 2015 Disclosure of Interest for Director - Chee Teck Kwong Patrick
    08 Dec 2015 Disclosure of Interest for Director - Tan Ee Ping
    08 Dec 2015 Disclosure of Interest for Director - Roland Ng San Tiong
    07 Dec 2015 Lodgement and Despatch of the Offer Information Statement
    27 Nov 2015 Results of EGM
    25 Nov 2015 Notice of Books Closure Date for Rights Cum Warrants Issue
    12 Nov 2015 Announcement on (1) Notice of EGM; (2) Despatch of Circular to Shareholders in relation to the proposed renounceable non-underwritten rights cum warrants issue
    11 Nov 2015 Financial Statements Announcement for the Second Quarter Ended 30 September 2015
    04 Nov 2015 Announcement on (1) Revision of Issue Price; (2) Receipt of Whitash Waiver from SIC & Appointment of IFA; (3) Receipt of Approval In-Principal from SGX
    24 Aug 2015 Update on Arbitration Proceeding Relating to a Subsidiary - CS Bored Pile System Pte. Ltd.
    17 Aug 2015 Propose Renounceable Non-underwritten Rights Issue
    06 Aug 2015 Financial Statements Announcement for the First Quarter Ended 30 June 2015
    27 Jul 2015 Results of Extraordinary General Meeting
    27 Jul 2015 Results of Annual General Meeting
    10 Jul 2015 Notice of Annual General Meeting
    10 Jul 2015 Notice of Extraordinary/ Special General Meeting
    10 Jul 2015 Annual Reports and Related Documents
    03 Jul 2015 The Proposed Diversification Of The Business Of The Group
    26 May 2015 Financial Statements Announcement for the Twelve Months Ended 31 March 2015
    08 May 2015 Profit Guidance For The Fourth Quarter Ended 31 March 2015
    30 Apr 2015 Cessation of Group Chief Operating Officer
    02 Apr 2015 Joint Venture With New Hope Group To Invest In The Development Of Land Plot 48 At Tuas South Street 9
    31 Mar 2015 Completion of 15% Acquisition In ICE Far East Pte. Ltd.
    12 Feb 2015 Joint Venture With New Hope Group To Invest In The Development Of Land Plot 48 At Tuas South Street 9
    05 Feb 2015 Financial Statements Announcement for the Third Quarter Ended 31 December 2014
    23 Jan 2015 Profit Guidance For The Third Quarter Ended 31 December 2014
    09 Jan 2015 Results of Arbitration Proceedings - L&M Foundation Specialist Pte. Ltd.
    06 Jan 2015 Incorporation Of A Singapore Subsidiary - CS Industrial Properties Pte. Ltd.

    Year 2014

    Date Title
    18 Dec 2014 Framework Investment Agreement for Acquisition of a Minority Interest in NH SG Biotechnology PL
    18 Nov 2014 Disclosure of Interest/ Changes in Interest of Substantial Shareholder(s)/Unitholder(s) - Mr. Ng Chwee Cheng
    06 Nov 2014 Financial Statements Announcement for the Second Quarter Ended 30 September 2014
    21 Oct 2014 Changi Motorsports Hub Update
    10 Oct 2014 Article from Natsteel Newsletter, Issue No. 3, Sep 2014
    26 Sep 2014 Striking Off Of A Subsidiary - CS India Pte. Ltd.
    07 Sep 2014 Ju Eng Home Ground Breaking Ceremony - Jack-in Foundation Piled by CSCG
    06 Sep 2014 Lentor MRT Station Ground-breaking Ceremony - Foundation and Diaphragm Wall by LMFS
    21 Aug 2014 Disclosure of Interest/ Changes in Interest of Director/ Chief Executive Officer - Mr. See Yen Tarn
    07 Aug 2014 Financial Statements Announcement for the First Quarter Ended 30 June 2014
    05 Aug 2014 Increase in Shareholding in Subsidiary - ICE Far East Pte. Ltd.
    01 Aug 2014 Acquisition of Remaining 35% Equity Interest in a Malaysian Subsidiary
    25 Jul 2014 Profit Guidance for the Financial Period Ended 30 June 2014
    24 Jul 2014 Results of Annual General Meeting
    09 Jul 2014 Mandatory Cash Dividend/ Distribution
    09 Jul 2014 Notice of Annual General Meeting
    30 May 2014 CSC Bags $21.6M Contract For New State Courts Complex
    28 May 2014 Construction Of New State Courts To Begin
    27 May 2014 Financial Statements & Dividend Announcement for the Twelve Months Ended 31 March 2014
    23 May 2014 BCA Awards 2014 - Quiet Construction
    01 Apr 2014 Daily Share Buy-Back Notice
    25 Mar 2014 Daily Share Buy-Back Notice
    11 Mar 2014 Daily Share Buy-Back Notice
    05 Mar 2014 Daily Share Buy-Back Notice
    20 Feb 2014 Daily Share Buy-Back Notice
    18 Feb 2014 Daily Share Buy-Back Notice
    14 Feb 2014 Daily Share Buy-Back Notice
    13 Feb 2014 Financial Statements Announcement for the Third Quarter Ended 31 December 2013
    28 Jan 2014 Daily Share Buy-Back Notice
    24 Jan 2014 Daily Share Buy-Back Notice
    17 Jan 2014 Daily Share Buy-Back Notice
    10 Jan 2014 Daily Share Buy-Back Notice

    Year 2013

    Date Title
    31 Dec 2013 Joint venture with Tat Hong International Pte Ltd, AME Land Sdn Bhd and BP Lands Sdn Bhd
    20 Dec 2013 Daily Share Buy-Back Notice
    11 Dec 2013 Daily Share Buy-Back Notice
    09 Dec 2013 Daily Share Buy-Back Notice
    26 Nov 2013 Daily Share Buy-Back Notice
    08 Nov 2013 CSC Secures Contract For Bora Residences @ Tropicana Danga Bay In Iskandar, Johor
    06 Nov 2013 Financial Statements Announcement for the Second Quarter Ended 30 September 2013
    30 Oct 2013 Incorporation Of A Singapore Subsidiary - ICE Far East Offshore Pte. Ltd.
    28 Oct 2013 Joint Venture with Tat Hong International Pte Ltd, AME Land Sdn Bhd and BP Lands Sdn Bhd
    25 Oct 2013 Establishment of Joint Venture with Tat Hong International Pte Ltd, AME Land Sdn Bhd and BP Lands Sdn Bhd
    16 Oct 2013 Sale of Wisescan Topcon Engineering (India) Private Limited
    13 Sep 2013 CSC To Construct Foundation For New Changi Airport Terminal 4
    02 Sep 2013 Daily Share Buy-Back Notice
    30 Aug 2013 Daily Share Buy-Back Notice
    23 Aug 2013 Daily Share Buy-Back Notice
    21 Aug 2013 Daily Share Buy-Back Notice
    16 Aug 2013 Daily Share Buy-Back Notice
    12 Aug 2013 Daily Share Buy-Back Notice
    05 Aug 2013 Financial Statements Announcement for the First Quarter Ended 30 June 2013
    25 Jul 2013 Results Of 16th Annual General Meeting
    24 Jul 2013 Pro-Bono Partners Helping To Make IES Building Project A Reality [Extracted from "The Singapore Engineer"]
    18 Jul 2013 Daily Share Buy-Back Notice
    18 Jul 2013 Additional Information On Annual Report For The Financial Year Ended 31 March 2013
    17 Jul 2013 Daily Share Buy-Back Notice
    12 Jul 2013 Daily Share Buy-Back Notice
    11 Jul 2013 Meeting Schedule For AGM
    11 Jul 2013 Daily Share Buy-Back Notice
    10 Jul 2013 Notice Of Book Closure And Dividend Payment Date
    10 Jul 2013 Notice of 16th Annual General Meeting
    10 Jul 2013 Clarification On Differences Between Unaudited Financial Results And Audited Financial Results For The Financial Year Ended 31 March 2013
    10 Jul 2013 Daily Share Buy-Back Notice
    04 Jul 2013 Incorporation Of A Singapore Subsidiary
    04 Jul 2013 Daily Share Buy-Back Notice
    02 Jul 2013 Daily Share Buy-Back Notice
    27 Jun 2013 Daily Share Buy-Back Notice
    26 Jun 2013 Daily Share Buy-Back Notice
    25 Jun 2013 Adjustments Made To The Unaudited Financial Results For Financial Year Ended 31 March 2013
    24 Jun 2013 Announcement Of Cessation As Non-Executive Director
    24 Jun 2013 Resignation Of Non-Executive Director
    23 Jun 2013 Outstanding Progress Claims Against A Main Contractor
    20 Jun 2013 Daily Share Buy-Back Notice
    19 Jun 2013 Daily Share Buy-Back Notice
    18 Jun 2013 Daily Share Buy-Back Notice
    14 Jun 2013 Daily Share Buy-Back Notice
    12 Jun 2013 Daily Share Buy-Back Notice
    11 Jun 2013 Daily Share Buy-Back Notice
    10 Jun 2013 Daily Share Buy-Back Notice
    07 Jun 2013 Daily Share Buy-Back Notice
    06 Jun 2013 Daily Share Buy-Back Notice
    03 Jun 2013 Daily Share Buy-Back Notice
    31 May 2013 Daily Share Buy-Back Notice
    28 May 2013 Members' Voluntary Liquidation of CS Prefab Steel Private Limited
    23 May 2013 Financial Statements & Dividend Announcement for the Twelve Months Ended 31 March 2013
    15 May 2013 Profit Guidance for the Fourth Quarter Ended 31 March 2013
    11 Apr 2013 Daily Share Buy-Back Notice
    03 Apr 2013 Daily Share Buy-Back Notice
    01 Apr 2013 Daily Share Buy-Back Notice
    28 Mar 2013 Daily Share Buy-Back Notice
    22 Mar 2013 Daily Share Buy-Back Notice
    21 Mar 2013 Completion of the Sale of 70% Equity Stake in Spectest Sdn Bhd
    20 Mar 2013 Establishment of Representative Office in the Philippines
    19 Mar 2013 Outstanding Progress Claims Against A Main Contractor
    13 Mar 2013 Daily Share Buy-Back Notice
    11 Mar 2013 Daily Share Buy-Back Notice
    04 Mar 2013 CSC Secures Klang Valley MRT Foundation Contract
    28 Feb 2013 Sale of 70% Equity Stake in Spectest Sdn Bhd
    07 Feb 2013 3Q13 Results Announcement
    27 Jan 2013 Police Report Lodged in Vietnam

    Year 2012

    Date Title
    14 Dec 2012 Daily Share Buy-Back Notice
    13 Dec 2012 Daily Share Buy-Back Notice
    12 Dec 2012 Daily Share Buy-Back Notice
    11 Dec 2012 Daily Share Buy-Back Notice
    07 Dec 2012 Daily Share Buy-Back Notice
    05 Dec 2012 Daily Share Buy-Back Notice
    03 Dec 2012 Daily Share Buy-Back Notice
    28 Nov 2012 Completion of the Acquisition of Remaining 30% Stake in Double Wong Foundation Pte Ltd
    27 Nov 2012 Change of Address of Share Registrar and location of Register of Members
    27 Nov 2012 Daily Share Buy-Back Notice
    22 Nov 2012 Proposed Acquisition of Remaining 30% Stake in Double Wong Foundation Pte Ltd
    09 Nov 2012 Notice of BCD Interim Dividend
    07 Nov 2012 2Q13 Results Announcement
    11 Oct 2012 Daily Share Buy-Back Notice
    08 Oct 2012 Notice of Change of Director's Interest See Yen Tarn
    20 Sept 2012 Daily Share Buy-Back Notice
    03 Sep 2012 Daily Share Buy-Back Notice
    24 Aug 2012 Announcement Additional information on 2012 Annual Report
    15 Aug 2012 Daily Share Buy-Back Notice
    14 Aug 2012 Daily Share Buy-Back Notice
    10 Aug 2012 Announcement first quarter ended 30 June 2012
    25 Jul 2012 Announcement Result of AGM
    10 Jul 2012 Appendix Daily Share Buy-Back Notice
    10 Jul 2012 Notice of Book Closure
    10 Jul 2012 Notice of AGM
    22 Jun 2012 Daily Share Buy-Back Notice
    18 Jun 2012 Completion of the Acquisition of the Remaining 30% Equity Interest in CSCGE
    12 Jun 2012 Announcement Released in Conjunction with Share Buyback
    11 Jun 2012 Acquisition of Remaining 30% Equity Interest in a Malaysian Subsidiary
    11 Jun 2012 Increase in Issued and Paid Up Capital in GPSS
    01 Jun 2012 Daily Share Buy-Back Notice
    17 May 2012 Announcements Released Full Year Results for the Year ended 31 March 2012
    02 May 2012 Incorporation of ICE Far East (Thailand) Co., Ltd
    10 Apr 2012 CSC Awarded Tuas West Extension Foundation Contract
    14 Feb 2012 Financial Statements Announcement for Q3 Ended 31 December 2011

    Year 2011

    Date Title
    16 Dec 2011 Completion of Acquisition ICEFE HK
    13 Dec 2011 Changi Motorsports Hub Update
    12 Dec 2011 CSC Awarded Another 50M In Contracts
    09 Dec 2011 Acquisition of ICEFE HK
    17 Nov 2011 Daily Share Buy-Back Notice
    15 Nov 2011 Daily Share Buy-Back Notice
    15 Nov 2011 Completion Sale of 40% in Excel Precat Pte Ltd
    08 Nov 2011 Proposed Sale of 40% Interest In Excel Precast Pte Ltd
    04 Nov 2011 Capitalisation of Shareholder Loans
    02 Nov 2011 Notice of Book Closure Date
    02 Nov 2011 Second Quarter Results 2Q12
    28 Oct 2011 Completion of Acquisition Additional 40 Percent in DWF
    18 Oct 2011 CSC Awarded Another $60M Worth of Contracts
    07 Oct 2011 Daily Share Buy-Back Notice
    05 Oct 2011 Daily Share Buy-Back Notice
    04 Oct 2011 Notice of Director's Interest - PCK
    03 Oct 2011 Daily Share Buy-Back Notice
    22 Sep 2011 Daily Share Buy-Back Notice
    21 Sep 2011 Proposed Acquisition of Additional 40% stake in Double Wong Foundation
    6 Sep 2011 CSC Secures Contract Worth More Than $60M In Two Months
    26 Aug 2011 Changi Motorsports Hub Update
    19 Aug 2011 Daily Share Buy-Back Notice
    12 Aug 2011 Daily Share Buy-Back Notice
    08 Aug 2011 Update on Changi Motorsports Hub
    05 Aug 2011 Daily Share Buy-Back Notice
    04 Aug 2011 1st Quarter Ended 30 June 2011
    20 Jul 2011 Results Of 14th Annual General Meeting
    08 Jul 2011 Deregistration of L&M Foundation Specialist (Middle East) LLC
    05 Jul 2011 Notice of AGM
    05 Jul 2011 Notice Of Book Closure and Dividend Payment Date
    03 Jun 2011 Announcement Completion Acquisition Of ICE Far East Pte Ltd
    02 Jun 2011 Notice Of Change In Interest - Ng San Tiong
    02 Jun 2011 Notice of Change In Interest - Chwee Cheng & Sons Pte Ltd
    02 Jun 2011 Notice Of Change In Interest - TH Investments Pte Ltd
    18 May 2011 Financial Statements & Dividend Announcement for the Twelve Months Ended 31 March 2011
    16 May 2011 Proposed Acquisition of a 70% Interest in ICE Far East Pte Ltd (Addendum)
    16 May 2011 Proposed Acquisition of a 70% Interest in ICE Far East Pte Ltd
    14 Apr 2011 Notice of a Director's Interest or Change In Interest
    08 Apr 2011 Report of Persons Occupying Managerial Positions Who Are Related To A Director, CEO or Substantial Shareholder
    31 Mar 2011 Relinquishing of Executive Role
    18 Mar 2011 Announcement Exercise of Share Options on 18 March 2011
    15 Mar 2011 Daily Share Buy-Back Notice
    14 Mar 2011 Daily Share Buy-Back Notice
    10 Mar 2011 Daily Share Buy-Back Notice
    07 Mar 2011 Daily Share Buy-Back Notice
    24 Feb 2011 Daily Share Buy-Back Notice
    23 Feb 2011 Changi Motorsports Hub Updates 2
    16 Feb 2011 Changi Motorsports Hub Updates
    15 Feb 2011 Daily Share Buy-Back Notice
    11 Feb 2011 Daily Share Buy-Back Notice
    09 Feb 2011 Daily Share Buy-Back Notice
    31 Jan 2011 Daily Share Buy-Back Notice
    28 Jan 2011 Group Financial Statements for the Third Quarter Ended 31 December 2010
    17 Jan 2011 Incorporation of Joint Venture Siam CSC Enginnering Co. Ltd. (SCE)

    Year 2010

    Date Title
    13 Dec 2010 Daily Share Buy-Back Notice
    08 Dec 2010 Announcement of Withdrawal & Discontinuance of Writ of Summons
    01 Dec 2010 Daily Share Buy-Back Notice
    24 Nov 2010 Daily Share Buy-Back Notice
    19 Nov 2010 Daily Share Buy-Back Notice
    19 Nov 2010 Proposed Acquisition Of A 30% Equity Stake In Double Wong Foundation Pte. Ltd.
    18 Nov 2010 Daily Share Buy-Back Notice
    16 Nov 2010 Proposed Joint Venture For Environmentally Friendly Piling Services In Thailand
    12 Nov 2010 Proposed Acquisition Of A Stake Of 30% In Double Wong Pte Ltd
    07 Nov 2010 Second Amended Notice of Book Closure & Dividend Payment Date
    04 Nov 2010 First Amended Notice of Book Closure & Dividend Payment Date
    04 Nov 2010 KPMG Interim Review Report
    04 Nov 2010 Notice of Book Closure & Dividend Payment Date
    29 Oct 2010 CSC Secured $70m - Lays Foundation For Singapore's Permanent Racing Track
    12 Oct 2010 CSC Secures Contracts in Excess of S$50million
    15 Sep 2010 CSC Signs MOU with SGEF - LHZB 15 Sep 2010
    13 Sep 2010 CSC announcement on Memorandum of Understanding with Singapore Emulsion Fuel
    31 Aug 2010 CSC Wins Fastest Growing 50 Award for 2nd Year Running
    31 Aug 2010 Daily Share Buy-Back Notice
    24 Aug 2010 Daily Share Buy-Back Notice
    19 Aug 2010 Daily Share Buy-Back Notice
    18 Aug 2010 Receipt of Writ of Summons
    12 Aug 2010 Daily Share Buy-Back Notice
    23 Jul 2010 Notice of Book Closure and Dividend Payment Date
    23 Jul 2010 Results of 13th AGM & EGM
    02 Jul 2010 Circular on Daily Share Buy-Back Notice
    02 Jul 2010 Notice of AGM & EGM
    02 Jun 2010 Change in interest SYT 201000602 Amended
    02 Jun 2010 Change in Interest SYT 20100602
    26 May 2010 Daily Share Buy-Back Notice
    25 May 2010 Reply to SGX Query on Financial Statements
    25 May 2010 Daily Share Buy-Back Notice
    23 Apr 2010 Announcement on 23rd April 2010 - Report of Persons Occupying Managerial Position
    12 Apr 2010 Announcement on 12th April 2010 - Contracts Secured
    11 Mar 2010 Proposed Acquisition of a Stake of up to 30% in Double Wong Foundation Pte. Ltd.
    09 Mar 2010 CSC - $70m Contracts - Business Times
    09 Mar 2010 CSC - $70m Contracts - DMG Research
    09 Mar 2010 CSC - $70m Contracts - Lian He Zao Bao
    08 Mar 2010 CSC Bags Contracts Worth More Than $70M



    Get Adobe Reader Note: Files are in Adobe (PDF) format.
    Please download the free Adobe Acrobat Reader to view these documents.


    Page Last Updated: 26/09/2025.