CSG CONSULTING ENGINEERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

06/11/246 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/01/2428 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/02/232 February 2023 Director's details changed for Mr Paul Jerome Palgrave on 2022-04-19

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

02/02/232 February 2023 Director's details changed for Mr Keith Wilcock on 2022-04-19

View Document

02/02/232 February 2023 Registered office address changed from 31 Greenlands Business Centre Studley Road Redditch B98 7HD England to 31 Greenlands Business Centre Studley Road Redditch Worcestershire B98 7HD on 2023-02-02

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

21/06/2121 June 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH WILCOCK / 30/01/2018

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILCOCK / 31/01/2018

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 9 9 GREENLANDS BUSINESS CENTRE STUDLEY ROAD REDDITCH B98 7HD ENGLAND

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 29 GREENLANDS BUSINESS CENTRE STUDLEY ROAD REDDITCH WORCESTERSHIRE B98 7HD ENGLAND

View Document

15/07/1715 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 31 GREENLANDS BUSINESS CENTRE STUDLEY ROAD REDDITCH WORCESTERSHIRE B98 7HD ENGLAND

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/09/1520 September 2015 REGISTERED OFFICE CHANGED ON 20/09/2015 FROM 37 RUBICON CENTRE BROAD GROUND ROAD LAKESIDE REDDITCH WORCESTERSHIRE B98 8YP

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLCOCK / 30/04/2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEROME PALGRAVE / 30/04/2014

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM OFFICE 2 GRESWOLDE HOUSE 197B STATION ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 0PU UNITED KINGDOM

View Document

29/04/1429 April 2014 COMPANY NAME CHANGED CIVIL STRUCTURAL & GEOTECHNICAL LIMITED CERTIFICATE ISSUED ON 29/04/14

View Document

10/02/1410 February 2014 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