CSG NORTHERN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Satisfaction of charge 107300510001 in full |
29/07/2529 July 2025 New | Certificate of change of name |
17/05/2517 May 2025 | Appointment of Mr Ashley Cheeseman as a director on 2025-04-01 |
17/05/2517 May 2025 | Termination of appointment of Mark Gaffney as a director on 2025-04-01 |
17/05/2517 May 2025 | Cessation of Csg Asset Topco Ltd as a person with significant control on 2025-04-01 |
17/05/2517 May 2025 | Notification of Ashley Cheeseman as a person with significant control on 2025-04-01 |
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 |
23/03/2523 March 2025 | Cessation of Mark Gaffney as a person with significant control on 2025-03-01 |
23/03/2523 March 2025 | Notification of Csg Asset Topco Ltd as a person with significant control on 2025-03-01 |
23/03/2523 March 2025 | Confirmation statement made on 2025-03-10 with updates |
21/02/2521 February 2025 | Unaudited abridged accounts made up to 2024-04-30 |
16/08/2416 August 2024 | Amended micro company accounts made up to 2022-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
10/03/2410 March 2024 | Confirmation statement made on 2024-03-10 with updates |
10/03/2410 March 2024 | Notification of Mark Gaffney as a person with significant control on 2024-01-01 |
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 |
06/12/236 December 2023 | Unaudited abridged accounts made up to 2023-04-30 |
15/10/2315 October 2023 | Cessation of Ikonic Integrated Solutions Limited as a person with significant control on 2023-10-01 |
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 |
05/09/235 September 2023 | Registration of charge 107300510001, created on 2023-09-01 |
13/08/2313 August 2023 | Termination of appointment of Chris Ball as a director on 2023-08-01 |
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 |
13/08/2313 August 2023 | Confirmation statement made on 2023-08-13 with updates |
20/06/2320 June 2023 | Certificate of change of name |
06/06/236 June 2023 | Appointment of Mr Chris Ball as a director on 2023-06-01 |
01/06/231 June 2023 | Termination of appointment of Chris Ball as a director on 2023-04-01 |
12/05/2312 May 2023 | Notification of Ikonic Integrated Solutions Limited as a person with significant control on 2023-03-01 |
11/05/2311 May 2023 | Cessation of Chris Ball as a person with significant control on 2023-01-01 |
11/05/2311 May 2023 | Appointment of Mr Mark Gaffney as a director on 2023-01-01 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Micro company accounts made up to 2022-04-30 |
18/03/2318 March 2023 | Cessation of Gareth Richards as a person with significant control on 2022-12-01 |
07/10/227 October 2022 | Termination of appointment of Gareth Richards as a director on 2022-09-30 |
20/05/2220 May 2022 | Confirmation statement made on 2022-04-18 with no updates |
20/05/2220 May 2022 | Notification of Chris Ball as a person with significant control on 2022-05-19 |
20/05/2220 May 2022 | Statement of capital following an allotment of shares on 2022-05-19 |
19/05/2219 May 2022 | Appointment of Mr Chris Ball as a director on 2022-05-19 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
20/11/2120 November 2021 | Micro company accounts made up to 2021-04-30 |
12/05/2112 May 2021 | CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES |
12/05/2112 May 2021 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/10/1911 October 2019 | APPOINTMENT TERMINATED, DIRECTOR NATHAN RICHARDS |
01/10/191 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/01/1910 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/04/1719 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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