CSG NORTHERN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewSatisfaction of charge 107300510001 in full

View Document

29/07/2529 July 2025 NewCertificate of change of name

View Document

17/05/2517 May 2025 Appointment of Mr Ashley Cheeseman as a director on 2025-04-01

View Document

17/05/2517 May 2025 Termination of appointment of Mark Gaffney as a director on 2025-04-01

View Document

17/05/2517 May 2025 Cessation of Csg Asset Topco Ltd as a person with significant control on 2025-04-01

View Document

17/05/2517 May 2025 Notification of Ashley Cheeseman as a person with significant control on 2025-04-01

View Document

23/03/2523 March 2025 Registered office address changed from Ace House Bridgewater Road Weymouth Road Manchester M30 8BT to 117 Dartford Road Dartford DA1 3EN on 2025-03-23

View Document

23/03/2523 March 2025 Cessation of Mark Gaffney as a person with significant control on 2025-03-01

View Document

23/03/2523 March 2025 Notification of Csg Asset Topco Ltd as a person with significant control on 2025-03-01

View Document

23/03/2523 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

21/02/2521 February 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

16/08/2416 August 2024 Amended micro company accounts made up to 2022-04-30

View Document

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

View Accounts

10/03/2410 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

10/03/2410 March 2024 Notification of Mark Gaffney as a person with significant control on 2024-01-01

View Document

29/02/2429 February 2024 Registered office address changed from PO Box 4385 10730051 - Companies House Default Address Cardiff CF14 8LH to Ace House Bridgewater Road Weymouth Road Manchester M30 8BT on 2024-02-29

View Document

06/12/236 December 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

15/10/2315 October 2023 Cessation of Ikonic Integrated Solutions Limited as a person with significant control on 2023-10-01

View Document

13/10/2313 October 2023 Registered office address changed to PO Box 4385, 10730051 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-13

View Document

05/09/235 September 2023 Registration of charge 107300510001, created on 2023-09-01

View Document

13/08/2313 August 2023 Termination of appointment of Chris Ball as a director on 2023-08-01

View Document

13/08/2313 August 2023 Registered office address changed from Endeavour House Coopers End Road Stansted Airport Stansted CM24 1SJ United Kingdom to Phoenix House Ellesmere Street Manchester M15 4JY on 2023-08-13

View Document

13/08/2313 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

20/06/2320 June 2023 Certificate of change of name

View Document

06/06/236 June 2023 Appointment of Mr Chris Ball as a director on 2023-06-01

View Document

01/06/231 June 2023 Termination of appointment of Chris Ball as a director on 2023-04-01

View Document

12/05/2312 May 2023 Notification of Ikonic Integrated Solutions Limited as a person with significant control on 2023-03-01

View Document

11/05/2311 May 2023 Cessation of Chris Ball as a person with significant control on 2023-01-01

View Document

11/05/2311 May 2023 Appointment of Mr Mark Gaffney as a director on 2023-01-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-04-30

View Document

18/03/2318 March 2023 Cessation of Gareth Richards as a person with significant control on 2022-12-01

View Document

07/10/227 October 2022 Termination of appointment of Gareth Richards as a director on 2022-09-30

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

20/05/2220 May 2022 Notification of Chris Ball as a person with significant control on 2022-05-19

View Document

20/05/2220 May 2022 Statement of capital following an allotment of shares on 2022-05-19

View Document

19/05/2219 May 2022 Appointment of Mr Chris Ball as a director on 2022-05-19

View Document

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

View Accounts

20/11/2120 November 2021 Micro company accounts made up to 2021-04-30

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES

View Document

12/05/2112 May 2021 30/04/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

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

View Accounts

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR NATHAN RICHARDS

View Document

01/10/191 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

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

View Accounts

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1719 April 2017 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