CSG DESIGN CONSULTANTS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

15/04/2415 April 2024 Cessation of Simon Andrew Clarke as a person with significant control on 2023-01-13

View Document

15/04/2415 April 2024 Notification of Csg Group Holdings Limited as a person with significant control on 2023-04-15

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

25/01/2425 January 2024 Director's details changed for Mr Simon Andrew Clarke on 2023-11-29

View Document

25/01/2425 January 2024 Change of details for Mr Simon Andrew Clarke as a person with significant control on 2023-11-29

View Document

21/04/2321 April 2023 Cessation of Jessica Pointing as a person with significant control on 2023-01-13

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

31/01/2331 January 2023 Appointment of Mr Lee James Lindop as a director on 2023-01-27

View Document

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

16/01/2316 January 2023 Certificate of change of name

View Document

13/01/2313 January 2023 Termination of appointment of Jessica Pointing as a director on 2023-01-13

View Document

13/01/2313 January 2023 Registered office address changed from Orchard House Dingle Lane Bridgemere Nantwich Cheshire CW5 7PZ England to 2-6 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF on 2023-01-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 3 CREWE ROAD SANDBACH CHESHIRE CW11 4NE UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

10/01/2010 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

27/04/1827 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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