CSG SYSTEMS UK LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

12/11/2412 November 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to The Pavilions Bridgwater Road Bristol BS13 8FD

View Document

12/11/2412 November 2024 Register(s) moved to registered office address The Pavilions Bridgwater Road Bristol BS13 8FD

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Termination of appointment of Alyssa Gubics as a secretary on 2024-07-15

View Document

27/01/2427 January 2024 Appointment of Mr. Francis O'sullivan as a director on 2024-01-15

View Document

27/01/2427 January 2024 Appointment of Ms. Victoria Louise Shaw as a director on 2024-01-15

View Document

27/01/2427 January 2024 Termination of appointment of Fiona Mary O'connor as a director on 2024-01-15

View Document

27/01/2427 January 2024 Termination of appointment of David Neil Schaaf as a director on 2024-01-15

View Document

08/01/248 January 2024 Appointment of Ms. Alyssa Gubics as a secretary on 2024-01-08

View Document

10/10/2310 October 2023 Change of details for Csg Systems International Inc as a person with significant control on 2022-11-01

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

10/10/2310 October 2023 Register(s) moved to registered office address The Pavilions Bridgwater Road Bristol BS13 8FD

View Document

10/10/2310 October 2023 Register(s) moved to registered office address The Pavilions Bridgwater Road Bristol BS13 8FD

View Document

02/10/232 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA England to The Pavilions Bridgwater Road Bristol BS13 8FD on 2023-10-02

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

26/08/2026 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

23/08/1923 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARY O'CONNOR / 01/07/2019

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM WELLS COURT ALBERT DRIVE WOKING SURREY GU21 5UB UNITED KINGDOM

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

03/08/183 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / CSG SYSTEMS INTERNATIONAL INC / 23/02/2018

View Document

07/03/187 March 2018 SUB-DIVISION 26/02/18

View Document

06/03/186 March 2018 SUB DIVISION 26/02/2018

View Document

15/11/1715 November 2017 AUDITOR'S RESIGNATION

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HEAPS

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED FIONA MARY O'CONNOR

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR DAVID NEIL SCHAAF

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH RUBLE

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN GORDON

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER KALAN

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/10/156 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DONALD GORDON / 01/09/2014

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARSTON

View Document

23/10/1323 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/123 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED JONATHAN JAMES HARSTON

View Document

05/04/125 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/10/115 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 SAIL ADDRESS CREATED

View Document

05/10/115 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED KEVIN DONALD GORDON

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED DAVID JOHN HEAPS

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

06/10/106 October 2010 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

05/10/105 October 2010 ARTICLES OF ASSOCIATION

View Document

05/10/105 October 2010 ALTER ARTICLES 23/09/2010

View Document

21/09/1021 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company